Name: | PETTYMARK, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 22 Sep 1971 (53 years ago) |
Authority Date: | 22 Sep 1971 (53 years ago) |
Last Annual Report: | 09 Oct 2003 (21 years ago) |
Organization Number: | 0065559 |
Principal Office: | <font face="Book Antiqua">14145 BAYWOOD VILLAGE, CHESTERFIELD, MO 63017</font> |
Place of Formation: | TEXAS |
Name | Role |
---|---|
Mark H Petty | Vice President |
Name | Role |
---|---|
Mark H Petty | Director |
Sally S Petty | Director |
R B Petty | Director |
R. B. PETTY, JR. | Director |
RUTH H. PETTY | Director |
R. B. PETTY | Director |
Name | Role |
---|---|
Sally S Petty | Treasurer |
Name | Role |
---|---|
R B Petty | President |
Name | Role |
---|---|
R. B. PETTY, JR. | Incorporator |
RUTH H. PETTY | Incorporator |
R. B. PETTY | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Mark H Petty | Secretary |
Name | File Date |
---|---|
Revocation Return | 2005-01-04 |
Sixty Day Notice Return | 2004-12-15 |
Annual Report | 2003-11-10 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-04-23 |
Annual Report | 2001-04-30 |
Annual Report | 2000-05-10 |
Annual Report | 1999-05-19 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State