PROCESS EQUIPMENT COMPANY

Name: | PROCESS EQUIPMENT COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1973 (52 years ago) |
Organization Date: | 30 Mar 1973 (52 years ago) |
Last Annual Report: | 23 Mar 2023 (2 years ago) |
Organization Number: | 0042403 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | P. O. BOX 48, 117 E. ADAMS STREET, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Tracy L Button | Director |
Steven W Button | Director |
DORIS DAVIS MILBERGER | Director |
IRENE MILBERGER | Director |
PAUL JULIUS MILBERGER | Director |
Name | Role |
---|---|
PAUL JULIUS MILBERGER | Incorporator |
DORIS DAVIS MILBERGER | Incorporator |
IRENE MILBERGER | Incorporator |
Name | Role |
---|---|
STEVEN W. BUTTON | Registered Agent |
Name | Role |
---|---|
Rick F Huckvale | Vice President |
Name | Role |
---|---|
Tracy L Button | Secretary |
Name | Role |
---|---|
Steven W Button | President |
Name | Status | Expiration Date |
---|---|---|
Proheat Inc. | Inactive | 2026-01-13 |
PROHEAT, INC. | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
App. for Certificate of Withdrawal | 2024-01-25 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State