Name: | MEDICAL CENTER PLAZA CONDOMINIUMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Feb 1986 (39 years ago) |
Organization Date: | 07 Feb 1986 (39 years ago) |
Last Annual Report: | 10 Jul 2024 (8 months ago) |
Organization Number: | 0204376 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 4600 South Syracuse Street, Suite 500, 309 N. WATER STREET, SUITE 500, Denver, CO 80237 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
MARK DUKES | President |
Name | Role |
---|---|
MARK THEINE | Secretary |
Name | Role |
---|---|
AMY HALL | Vice President |
Name | Role |
---|---|
MARK THIENE | Treasurer |
Name | Role |
---|---|
MARK DUKES | Director |
AMY HALL | Director |
MARK THEINE | Director |
JENNIFER MANNA | Director |
DR. RICHARD LEVIN | Director |
ALAN BROUDE | Director |
RONALD GREENBERG | Director |
HENRY WAGNER | Director |
Name | Role |
---|---|
JH PROPERTIES, INC. | Incorporator |
(BY: HENRY C. WAGNER) PR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-10 |
Principal Office Address Change | 2024-07-10 |
Registered Agent name/address change | 2024-06-17 |
Registered Agent name/address change | 2023-10-03 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-15 |
Annual Report | 2020-04-06 |
Annual Report | 2019-05-10 |
Registered Agent name/address change | 2018-08-27 |
Sources: Kentucky Secretary of State