Name: | SPRINGWATER HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Mar 2017 (8 years ago) |
Organization Date: | 31 Mar 2017 (8 years ago) |
Last Annual Report: | 14 Mar 2025 (a month ago) |
Organization Number: | 0981333 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 5345 Amber Creek Lane, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tina Granlund | President |
Name | Role |
---|---|
Julie Howlett | Secretary |
Name | Role |
---|---|
Barbara Clark | Vice President |
Name | Role |
---|---|
Jo Ann Tabor | Treasurer |
Mary Brentlinger | Treasurer |
Name | Role |
---|---|
Tina Granlund | Director |
Barbara Clark | Director |
Jo Ann Tabor | Director |
WAYNE VINSON | Director |
KIM VINSON | Director |
JOE HOGAN | Director |
Name | Role |
---|---|
Tina Granlund | Registered Agent |
Name | Role |
---|---|
WAYNE VINSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-14 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2023-05-20 |
Principal Office Address Change | 2023-05-20 |
Annual Report | 2023-05-20 |
Annual Report | 2022-04-18 |
Principal Office Address Change | 2022-02-27 |
Registered Agent name/address change | 2022-02-27 |
Registered Agent name/address change | 2021-07-13 |
Annual Report | 2021-07-13 |
Sources: Kentucky Secretary of State