Search icon

PLYMOUTH DEVELOPMENT CORPORATION

Company Details

Name: PLYMOUTH DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Nov 1971 (53 years ago)
Organization Date: 01 Nov 1971 (53 years ago)
Last Annual Report: 05 Oct 2004 (21 years ago)
Organization Number: 0041812
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1630 W. CHESTNUT ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Director

Name Role
J. P. BOWERS Director
Milton Corbett Director
Frank McNeil Director
Mary A. Hasty Director
R. EVERETT RAY Director
THOMAS I. MOXLEY Director
JOHN A. BABBAGE Director
P. M. MCCRARY, SR. Director

Registered Agent

Name Role
CARL R. HINES, SR. Registered Agent

Vice President

Name Role
Ella Sweeney Vice President

Secretary

Name Role
Carl R. Hines, Jr. Secretary

Treasurer

Name Role
Carl R. Hines, Sr. Treasurer

Incorporator

Name Role
JOHN A. BABBAGE Incorporator
THOMAS I. MOXLEY Incorporator
DR. ROBT. W. DOCKERY Incorporator

President

Name Role
Robert L. DeSha President

Filings

Name File Date
Administrative Dissolution 2005-11-01
Revocation of Certificate of Authority 1987-10-15
Amendment 1984-12-04
Amendment 1983-06-01
Six Month Notice 1981-06-26
Annual Report 1972-06-20
Articles of Incorporation 1971-11-01

Sources: Kentucky Secretary of State