Search icon

PLAINVIEW RESIDENTS' ASSOCIATION, INC.

Company Details

Name: PLAINVIEW RESIDENTS' ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Jul 1972 (53 years ago)
Organization Date: 31 Jul 1972 (53 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Organization Number: 0041677
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: P.O. BOX 436926, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

President

Name Role
CATHY BOWLING President

Vice President

Name Role
BARBARA RITCHIE Vice President

Director

Name Role
RICHARD DOWDELL Director
KHARL ABELLARD Director
DENNY KAYROUZ Director
SAMUEL G. MILLER Director
A. THOMAS STURGEON, JR. Director
RICHARD D. THURMAN Director

Registered Agent

Name Role
JILL CLARK Registered Agent

Incorporator

Name Role
A. THOMAS STURGEON, JR. Incorporator

Filings

Name File Date
Annual Report 2025-02-14
Annual Report Amendment 2024-07-09
Annual Report 2024-02-23
Registered Agent name/address change 2024-01-24
Annual Report 2023-03-27
Annual Report 2022-05-26
Annual Report 2021-06-27
Annual Report 2020-04-01
Annual Report 2019-06-25
Annual Report 2019-06-11

Sources: Kentucky Secretary of State