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 |
Name | Role |
---|---|
CHAS. A. ROBERTSON | Incorporator |
WM. D. LAMBERT | Incorporator |
JOHN T. BALLANTINE | Incorporator |
Name | Role |
---|---|
LESTER N. RHINEHART | Treasurer |
Name | Role |
---|---|
PHILIP N. HAMBRICK | Vice President |
Name | Role |
---|---|
PHILIP N. HAMBRICK | President |
Name | Role |
---|---|
PHILLIP N. HAMBRICK | Registered Agent |
Name | Role |
---|---|
PETER J EASTON | Secretary |
Name | Action |
---|---|
VITOK ENGINEERS, INC. | Old Name |
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