Search icon

MEDICAL CENTER PLAZA CONDOMINIUMS, INC.

Company Details

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
MARK DUKES President

Secretary

Name Role
MARK THEINE Secretary

Vice President

Name Role
AMY HALL Vice President

Treasurer

Name Role
MARK THIENE Treasurer

Director

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

Incorporator

Name Role
JH PROPERTIES, INC. Incorporator
(BY: HENRY C. WAGNER) PR Incorporator

Filings

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