Search icon

PLP HOLDINGS, INC.

Company Details

Name: PLP HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 1967 (58 years ago)
Organization Date: 26 Sep 1967 (58 years ago)
Last Annual Report: 05 Aug 2016 (9 years ago)
Organization Number: 0053796
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10720 PLANTSIDE DR, LOUISVILLE, KY 40299-3894
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
CHAS. A. ROBERTSON Incorporator
WM. D. LAMBERT Incorporator
JOHN T. BALLANTINE Incorporator

Treasurer

Name Role
LESTER N. RHINEHART Treasurer

Vice President

Name Role
PHILIP N. HAMBRICK Vice President

President

Name Role
PHILIP N. HAMBRICK President

Registered Agent

Name Role
PHILLIP N. HAMBRICK Registered Agent

Secretary

Name Role
PETER J EASTON Secretary

Former Company Names

Name Action
VITOK ENGINEERS, INC. Old Name

Filings

Name File Date
Dissolution 2016-12-28
Annual Report 2016-08-05
Amendment 2016-03-04
Annual Report 2015-04-03
Annual Report 2014-01-22
Registered Agent name/address change 2013-08-12
Registered Agent name/address change 2013-06-13
Annual Report 2013-01-08
Annual Report 2012-01-30
Annual Report 2011-03-07

Sources: Kentucky Secretary of State