Name: | PROGRESS ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 May 1969 (56 years ago) |
Organization Date: | 09 May 1969 (56 years ago) |
Last Annual Report: | 01 Jul 1973 (52 years ago) |
Organization Number: | 0042513 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 11083, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
ROOSEVELT REID | Incorporator |
CARMELLA ASSALONE | Incorporator |
RUTH MORGAN | Incorporator |
BOBBY JONES | Incorporator |
EDWIN CROCKER | Incorporator |
Name | Role |
---|---|
DAVID L. GITTLEMAN | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1979-07-24 |
Revocation Return | 1979-07-24 |
Six Month Notice | 1979-01-24 |
Six Month Notice Return | 1979-01-24 |
Amendment | 1971-03-15 |
Annual Report | 1970-07-01 |
Articles of Incorporation | 1969-05-09 |
Sources: Kentucky Secretary of State