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 |
Name | Role |
---|---|
K&C SERVICE CORPORATION | Registered Agent |
Name | Role |
---|---|
TRACEY DIFALCO | President |
Name | Role |
---|---|
MARILYN DONNELLY | Vice President |
Name | Role |
---|---|
WAYNE JONES | Secretary |
Name | Role |
---|---|
KIM BEST | Treasurer |
Name | Role |
---|---|
JOHN LAMBERT | Director |
MARY BERNSTEIN | Director |
STEVE HEMBERGER | Director |
JAMES G. WOLTERMANN | Director |
JOHN R. S. BROOKING | Director |
DAVID C. HERRIMAN | Director |
Name | Role |
---|---|
JAMES G. WOTERMANN | Incorporator |
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