Search icon

PLAZA CENTERS, INC.

Company Details

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

Incorporator

Name Role
OLDHAM CLARKE Incorporator
HENRY E. MCELWAIN, JR. Incorporator
KENT MCELWAIN Incorporator

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent

President

Name Role
Marea G Clark President

Secretary

Name Role
William A Gardner, Jr Secretary

Vice President

Name Role
MICHAEL Y GARDNER Vice President

Director

Name Role
Michael Y Gardner Director
William A Gardner, Jr. Director
Marea G Clark Director

Form 5500 Series

Employer Identification Number (EIN):
610486471
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

Filings

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