Name: | PLAINVIEW MAINTENANCE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Oct 1972 (53 years ago) |
Organization Date: | 09 Oct 1972 (53 years ago) |
Last Annual Report: | 13 Jun 2024 (a year ago) |
Organization Number: | 0041676 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brian F Lavin | President |
Name | Role |
---|---|
Rosann D Tafel | Secretary |
Name | Role |
---|---|
Rosann D Tafel | Officer |
David B Pitchford | Officer |
Gregory A Wells | Officer |
Name | Role |
---|---|
David B Pitchford | Treasurer |
Name | Role |
---|---|
Brian F Lavin | Director |
Gregory A Wells | Director |
J D Nichols | Director |
SAMUEL G. MILLER | Director |
RICHARD D. THURMAN | Director |
A. THOMAS STURGEON, JR. | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
A. THOMAS STURGEON, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-06-30 |
Annual Report | 2022-05-26 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-16 |
Sources: Kentucky Secretary of State