Search icon

Glenmary Springs Homeowners Association, Inc.

Company Details

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

Registered Agent

Name Role
BETH HOLT Registered Agent

Officer

Name Role
DEAN HILL Officer
PAULA WIMSATT Officer
CARRIE DODSON Officer

Secretary

Name Role
MICK BOX Secretary

President

Name Role
NICK PERRI President

Treasurer

Name Role
STEVEN CULLER Treasurer

Director

Name Role
MICK BOX Director
STEVEN CULLER Director
NICK PERRI Director
Lee Bryant Director
Scott James Director
Jim Long Director

Incorporator

Name Role
Nicholas R Pregliasco Incorporator

Filings

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