Search icon

PLAZA CONDOMINIUM ASSOCIATION, INC.

Company Details

Name: PLAZA CONDOMINIUM ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jul 1986 (39 years ago)
Organization Date: 28 Jul 1986 (39 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Organization Number: 0217722
Industry: Real Estate
Number of Employees: Large (100+)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: K&C SERVICE CORPORATION, 6844 BARDSTOWN ROAD, SUITE 818, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
K&C SERVICE CORPORATION Registered Agent

President

Name Role
TRACEY DIFALCO President

Vice President

Name Role
MARILYN DONNELLY Vice President

Secretary

Name Role
WAYNE JONES Secretary

Treasurer

Name Role
KIM BEST Treasurer

Director

Name Role
JOHN LAMBERT Director
MARY BERNSTEIN Director
STEVE HEMBERGER Director
JAMES G. WOLTERMANN Director
JOHN R. S. BROOKING Director
DAVID C. HERRIMAN Director

Incorporator

Name Role
JAMES G. WOTERMANN Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-11
Principal Office Address Change 2021-10-27
Registered Agent name/address change 2021-10-27
Annual Report 2021-03-18
Annual Report 2020-03-19
Annual Report 2019-08-15
Annual Report 2018-06-08

Sources: Kentucky Secretary of State