Name: | SPRINGFIELD LAND MANAGEMENT, LLC |
Jurisdiction: | Kentucky |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 15 Mar 2005 (20 years ago) |
Organization Date: | 15 Mar 2005 (20 years ago) |
Last Annual Report: | 25 Apr 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0608345 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
Primary County: | Jefferson |
Principal Office: | 1903 WEST MARKET STREET, SUITE 2, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRED R. SIMON | Registered Agent |
Name | Role |
---|---|
Robert A Springfield Jr | Manager |
Kim Y Springfield | Manager |
Name | Role |
---|---|
JOHN R. SHELTON | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-04-25 |
Annual Report | 2023-05-04 |
Registered Agent name/address change | 2022-03-31 |
Annual Report Amendment | 2022-03-31 |
Annual Report | 2022-03-23 |
Annual Report | 2021-04-14 |
Registered Agent name/address change | 2020-04-16 |
Annual Report | 2020-04-16 |
Registered Agent name/address change | 2019-04-30 |
Annual Report | 2019-04-30 |
Date of last update: 05 Jan 2025
Sources: Kentucky Secretary of State