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 |
Name | Role |
---|---|
Mark W. Hammel | President |
Name | Role |
---|---|
Lawrence E. Goodwin, Jr. | Secretary |
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 |
Name | Role |
---|---|
JONATHAN R NORRIS | Incorporator |
Name | Role |
---|---|
MICHAEL W. MCCLAIN | Registered Agent |
Name | Role |
---|---|
Fran Stadelman | Vice President |
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