Name: | VILLAS OF ROCK SPRINGS COMMUNITY 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: | 02 Jul 2024 (8 months ago) |
Organization Number: | 0805043 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | PARAGON MANAGEMENT GROUP, 5151 JEFFERSON BLVD SUITE 103, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN PAYNE | Registered Agent |
Name | Role |
---|---|
BERNARD FINEMAN | Director |
CARL HAFELE | Director |
JOHN NEACE | Director |
David Hougland | Director |
Jim Conner | Director |
Bruce Pease | Director |
Name | Role |
---|---|
Laurence May | President |
Name | Role |
---|---|
Gary Melson | Secretary |
Name | Role |
---|---|
Larry Taylor | Vice President |
Name | Role |
---|---|
John Swaim | Treasurer |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Name | Action |
---|---|
ROCK SPRINGS COMMUNITY ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Annual Report Amendment | 2023-07-17 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-30 |
Annual Report | 2019-05-23 |
Amendment | 2019-04-24 |
Annual Report Amendment | 2018-06-26 |
Annual Report Amendment | 2018-06-04 |
Sources: Kentucky Secretary of State