Name: | SPRING FARM GLEN COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Aug 2007 (18 years ago) |
Organization Date: | 22 Aug 2007 (18 years ago) |
Last Annual Report: | 27 Jan 2025 (2 months ago) |
Organization Number: | 0671895 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 7808 SPRINGFARM GLEN RD., PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD F. KOHLER, JR. | Registered Agent |
Name | Role |
---|---|
Kevin R Korte | Treasurer |
Name | Role |
---|---|
Phillip M Purcell | Vice President |
Name | Role |
---|---|
Donald F Kohler, Jr | Director |
Kevin R Korte | Director |
ANTHONY A. WAITS | Director |
R. STEPHEN CANFIELD | Director |
CHRISTA EDWARDS | Director |
Phillip M Purcell | Director |
Name | Role |
---|---|
ANTHONY A. WAITS | Incorporator |
Name | Role |
---|---|
Donald F Kohler, Jr | President |
Name | Role |
---|---|
Phillip M Purcell | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-01-27 |
Annual Report | 2024-02-21 |
Annual Report | 2023-01-20 |
Annual Report | 2022-01-14 |
Annual Report | 2021-01-02 |
Annual Report | 2020-03-20 |
Principal Office Address Change | 2019-06-28 |
Annual Report | 2019-06-28 |
Registered Agent name/address change | 2019-06-28 |
Annual Report | 2018-01-20 |
Sources: Kentucky Secretary of State