Name: | SPRING MEADOW OFFICE CONDOMINIUMS COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 2005 (20 years ago) |
Organization Date: | 04 Apr 2005 (20 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0610002 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 815 JOHN HARPER ROAD SUITE 7, 815 JOHN HARPER ROAD SUITE 7, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARC J. KAISER | Registered Agent |
Name | Role |
---|---|
Marc J Kaiser | President |
Name | Role |
---|---|
Glen Gibson | Secretary |
Name | Role |
---|---|
Mitzy A Kaiser | Treasurer |
Name | Role |
---|---|
Chad Stoyle | Vice President |
Name | Role |
---|---|
Marc J Kaiser | Director |
Chad Stoyle | Director |
Glen Gibson | Director |
JAMES M. WALKER | Director |
JOE B. COOKSEY | Director |
MICHELLE BROWN | Director |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-02-28 |
Annual Report | 2023-01-17 |
Annual Report | 2022-01-04 |
Annual Report | 2021-02-03 |
Annual Report | 2020-02-12 |
Annual Report | 2019-02-08 |
Annual Report | 2018-01-25 |
Annual Report | 2017-01-06 |
Annual Report | 2016-01-06 |
Sources: Kentucky Secretary of State