Name: | JAMES R. PRESTON PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Nov 1976 (48 years ago) |
Organization Date: | 24 Nov 1976 (48 years ago) |
Last Annual Report: | 13 Mar 2002 (23 years ago) |
Organization Number: | 0076678 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | P O BOX 1259, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
James R Preston | President |
Name | Role |
---|---|
James A. Preston | Vice President |
Name | Role |
---|---|
James A. Preston | Secretary |
Name | Role |
---|---|
BILL R. PHELPS | Director |
JAMES PRESTON | Director |
EDGAR N. VANHOOSE | Director |
Name | Role |
---|---|
EDGAR N. VANHOOSE | Incorporator |
BILL R. PHELPS | Incorporator |
JAMES PRESTON | Incorporator |
Name | Role |
---|---|
JAMES R PRESTON | Registered Agent |
Name | Action |
---|---|
PRESTON, PHELPS, INC. | Old Name |
PRESTON, PHELPS & VANHOOSE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-04-09 |
Annual Report | 2001-08-17 |
Amendment | 2000-11-20 |
Annual Report | 2000-11-14 |
Annual Report | 1999-08-11 |
Annual Report | 1998-08-12 |
Statement of Change | 1998-07-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State