Name: | PLANNED INVESTMENT CO., INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 03 Feb 1971 (54 years ago) |
Authority Date: | 03 Feb 1971 (54 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0065476 |
Industry: | Security & Commodity Brokers, Dealers, Exchanges & Services |
Number of Employees: | Small (0-19) |
Principal Office: | <font face="Book Antiqua">3950 Priority Way South Drive, STE100, INDIANAPOLIS, IN 46240</font> |
Place of Formation: | INDIANA |
Name | Role |
---|---|
G. Donald Steel | Officer |
Name | Role |
---|---|
Eric Richard STEEL | President |
Name | Role |
---|---|
Kathleen Anne Steel | Secretary |
Name | Role |
---|---|
Thomas Adam Rohn,II | Vice President |
Name | Role |
---|---|
Thomas A Rohn | Treasurer |
Name | Role |
---|---|
George Donald Steel | Director |
Thomas A. Rohn | Director |
Eric R. STEEL | Director |
Thomas Adam Rohn,II | Director |
GEORGE B. STEEL, JR. | Director |
JAMES E. DETMER | Director |
KATHLEEN H. STEEL | Director |
Name | Role |
---|---|
JAMES RICHARD CARLTON | Registered Agent |
Name | Role |
---|---|
GEORGE B. STEEL, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Principal Office Address Change | 2023-05-04 |
Annual Report | 2023-05-04 |
Annual Report | 2022-03-04 |
Annual Report | 2021-04-19 |
Annual Report | 2020-04-01 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-18 |
Annual Report | 2016-07-28 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State