Name: | SPRINGHURST SHARKS SWIM TEAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Mar 2007 (18 years ago) |
Organization Date: | 09 Mar 2007 (18 years ago) |
Last Annual Report: | 26 Feb 2024 (a year ago) |
Organization Number: | 0659457 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 4200 SPRINGHURST BLVD, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ashley Lyon | President |
Name | Role |
---|---|
Laura Beth Nichols | Treasurer |
Name | Role |
---|---|
Heidi Johnston | Secretary |
Name | Role |
---|---|
Ashley Lyon | Director |
Laura Beth Nichols | Director |
Heidi Johnston | Director |
CORRIE MIYAMOTO | Director |
KIM CRABLE | Director |
JOSEPH N. TUCKER | Director |
Name | Role |
---|---|
SHELDON L. HADEN, ESQ. | Registered Agent |
Name | Role |
---|---|
JOSEPH N. TUCKER, ESQ. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-26 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-02 |
Annual Report | 2020-04-09 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-30 |
Registered Agent name/address change | 2018-01-25 |
Annual Report | 2017-05-09 |
Annual Report | 2016-03-28 |
Sources: Kentucky Secretary of State