Name: | PLAZA CENTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 1954 (71 years ago) |
Organization Date: | 03 Mar 1954 (71 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Organization Number: | 0041774 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 5940 TIMBER RIDGE DRIVE STE 101, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
OLDHAM CLARKE | Incorporator |
HENRY E. MCELWAIN, JR. | Incorporator |
KENT MCELWAIN | Incorporator |
Name | Role |
---|---|
VCT SERVICES LOUISVILLE LLC | Registered Agent |
Name | Role |
---|---|
Marea G Clark | President |
Name | Role |
---|---|
William A Gardner, Jr | Secretary |
Name | Role |
---|---|
MICHAEL Y GARDNER | Vice President |
Name | Role |
---|---|
Michael Y Gardner | Director |
William A Gardner, Jr. | Director |
Marea G Clark | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-04-22 |
Annual Report | 2023-04-03 |
Annual Report | 2022-05-24 |
Annual Report | 2021-03-30 |
Sources: Kentucky Secretary of State