Name: | Glenmary Springs Homeowners Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Nov 2011 (13 years ago) |
Organization Date: | 07 Nov 2011 (13 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0804944 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 9000 WESSEX PLACE STE 203, LOUISVILLE, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETH HOLT | Registered Agent |
Name | Role |
---|---|
DEAN HILL | Officer |
PAULA WIMSATT | Officer |
CARRIE DODSON | Officer |
Name | Role |
---|---|
MICK BOX | Secretary |
Name | Role |
---|---|
NICK PERRI | President |
Name | Role |
---|---|
STEVEN CULLER | Treasurer |
Name | Role |
---|---|
MICK BOX | Director |
STEVEN CULLER | Director |
NICK PERRI | Director |
Lee Bryant | Director |
Scott James | Director |
Jim Long | Director |
Name | Role |
---|---|
Nicholas R Pregliasco | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-06 |
Annual Report | 2023-05-12 |
Annual Report | 2022-03-11 |
Annual Report | 2021-03-01 |
Principal Office Address Change | 2020-04-27 |
Annual Report | 2020-04-27 |
Registered Agent name/address change | 2020-04-27 |
Principal Office Address Change | 2019-06-05 |
Annual Report | 2019-06-05 |
Sources: Kentucky Secretary of State