Name: | SPRING HILL HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 May 2005 (20 years ago) |
Organization Date: | 12 May 2005 (20 years ago) |
Last Annual Report: | 11 Feb 2025 (a month ago) |
Organization Number: | 0612956 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 5701 SPRING HILL CT, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sharon Blair | President |
Name | Role |
---|---|
Zach Hadden | Vice President |
Name | Role |
---|---|
Krista Hanke | Secretary |
Name | Role |
---|---|
Joel McClung | Treasurer |
Name | Role |
---|---|
Ted Korfhage | Officer |
Carol Anne Jarboe | Officer |
Chris Enright | Officer |
Name | Role |
---|---|
Sharon Blair | Director |
Zach Hadden | Director |
Krista Hanke | Director |
Joel McClung | Director |
Ted Korfhage | Director |
Carol Anne Jarboe | Director |
Chris Enright | Director |
JIM ONNEN | Director |
DAVID DUDDING | Director |
NORMAN MEDINA | Director |
Name | Role |
---|---|
DENNIS J. STILGER | Incorporator |
Name | Role |
---|---|
Sharon Blair | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Reinstatement Certificate of Existence | 2024-10-21 |
Reinstatement Approval Letter Revenue | 2024-10-21 |
Registered Agent name/address change | 2024-10-21 |
Reinstatement | 2024-10-21 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-04-26 |
Annual Report | 2021-02-10 |
Registered Agent name/address change | 2021-02-10 |
Annual Report | 2020-05-07 |
Sources: Kentucky Secretary of State