Name: | BRECKINRIDGE PLAZA CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 1989 (35 years ago) |
Organization Date: | 06 Dec 1989 (35 years ago) |
Last Annual Report: | 28 Jun 2019 (6 years ago) |
Organization Number: | 0266277 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 12488 LAGRANGE ROAD , LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BRIAN A. THIENEMAN | Registered Agent |
Name | Role |
---|---|
Robert J Thieneman Jr | Treasurer |
Name | Role |
---|---|
Robert J Thieneman Jr | Secretary |
Name | Role |
---|---|
Robert J Thienema | Signature |
Name | Role |
---|---|
BRIAN A. THIENEMAN | President |
Name | Role |
---|---|
ROBERT L. ACKERSON | Incorporator |
Name | Action |
---|---|
BRECKINRIDGE PLAZA CORP. | Merger |
ROCKFORD MEDICAL CENTER, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2019-06-28 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-19 |
Annual Report | 2016-03-28 |
Annual Report | 2015-06-10 |
Registered Agent name/address change | 2014-06-30 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-19 |
Annual Report | 2012-08-07 |
Annual Report | 2011-06-15 |
Sources: Kentucky Secretary of State