Search icon

PLAINVIEW OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.

Company Details

Name: PLAINVIEW OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Sep 1997 (28 years ago)
Organization Date: 19 Sep 1997 (28 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0438892
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 108 DAVENTRY LN, STE #200, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
HOLLY WINEBRENNER Registered Agent

Director

Name Role
SIDNEY J. ANDERSON Director
ANTHONY STEIER Director
GAIL ANDERSON Director
HOLLY WINEBRENNER Director
EARL WINEBRENNER Director
JEFF FISHER Director
MARTY SCHNURR Director

Incorporator

Name Role
SIDNEY J. ANDERSON Incorporator

President

Name Role
HOLLY WINEBRENNER President

Secretary

Name Role
EARL WINEBRENNER Secretary

Vice President

Name Role
JEFF FISHER Vice President

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-04-19
Annual Report 2022-05-10
Annual Report 2021-03-22
Annual Report 2020-04-01
Annual Report 2019-06-25
Annual Report 2018-05-17
Principal Office Address Change 2017-04-14
Registered Agent name/address change 2017-04-14
Reinstatement Certificate of Existence 2017-04-07

Sources: Kentucky Secretary of State