Search icon

PLAINVIEW OFFICE CONDOMINIUMS, PHASE II, COUNCIL OF CO-OWNERS, INC.

Company Details

Name: PLAINVIEW OFFICE CONDOMINIUMS, PHASE II, COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Oct 1999 (26 years ago)
Organization Date: 15 Oct 1999 (26 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0481903
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

Director

Name Role
SANDRA B. STEIER Director
A. G. STEIER Director
DAVID ELDER JR Director
RANDY STRAUSE Director
PHIL MASON Director
SAM LOTZE Director
SIDNEY J. ANDERSON Director
SID ANDERSON Director

Incorporator

Name Role
DAVID B. BUECHLER Incorporator

Registered Agent

Name Role
S.J. ANDERSON LLC Registered Agent

Secretary

Name Role
PHIL MASON Secretary

Treasurer

Name Role
DAVID ELDER JR Treasurer

Vice President

Name Role
SID ANDERSON Vice President

President

Name Role
RANDY STRAUSE President

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-04-20
Annual Report 2022-05-10
Annual Report 2021-03-22
Annual Report 2020-04-02
Annual Report 2019-06-25
Annual Report 2018-05-17
Annual Report 2017-04-19
Annual Report 2016-03-25
Principal Office Address Change 2015-07-02

Sources: Kentucky Secretary of State