Search icon

MCCLELLAND SPRINGS HOMEOWNERS ASSOCIATION, INC

Company Details

Name: MCCLELLAND SPRINGS HOMEOWNERS ASSOCIATION, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Nov 2007 (17 years ago)
Organization Date: 05 Nov 2007 (17 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Organization Number: 0677966
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6008 BROWNSBORO PARK BOULEVARD, SUITE G, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

President

Name Role
Mark W. Hammel President

Secretary

Name Role
Lawrence E. Goodwin, Jr. Secretary

Director

Name Role
Mark W. Hammel Director
Lawrence E. Goodwin, Jr. Director
JONATHAN R NORRIS Director
LISA B SHARP Director
D. RAY BALL JR. Director
Fran Stadelman Director

Incorporator

Name Role
JONATHAN R NORRIS Incorporator

Registered Agent

Name Role
MICHAEL W. MCCLAIN Registered Agent

Vice President

Name Role
Fran Stadelman Vice President

Filings

Name File Date
Annual Report 2025-02-20
Principal Office Address Change 2024-05-21
Registered Agent name/address change 2024-05-21
Registered Agent name/address change 2024-01-19
Principal Office Address Change 2024-01-19
Annual Report 2024-01-19
Annual Report 2023-06-14
Annual Report 2022-03-23
Annual Report 2021-02-24
Annual Report 2020-03-19

Sources: Kentucky Secretary of State