Name: | BARDSTOWN ROAD PLAZA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 08 Jan 1957 (68 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0003125 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | 13 BRECKENRIDGE LANE #204, P.O. BOX 7066, LOUISVILLE, KY 402570066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1950 |
Name | Role |
---|---|
SUE ELLEN MARSHALL-HERZA | Director |
LYDIA M. HESS | Director |
Name | Role |
---|---|
LYDIA M. HESS | Secretary |
Name | Role |
---|---|
LYDIA M. HESS | Treasurer |
Name | Role |
---|---|
SUE ELLEN MARSHALL-HERZA | Vice President |
ANDREW M. DAVIDSON | Vice President |
ROBERT W. MARSHALL,JR. | Vice President |
Name | Role |
---|---|
R. W. MARSHALL | Incorporator |
FRED C. KOSTER | Incorporator |
DARRELL W. SWOPE, JR. | Incorporator |
W. J. GOODWIN | Incorporator |
Name | Role |
---|---|
S & H LOUISVILLE, LLC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-06-12 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-16 |
Principal Office Address Change | 2020-06-29 |
Annual Report | 2020-06-29 |
Registered Agent name/address change | 2019-10-10 |
Amendment | 2019-09-10 |
Annual Report | 2019-04-04 |
Sources: Kentucky Secretary of State