Name: | PACE PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 1977 (47 years ago) |
Organization Date: | 03 Nov 1977 (47 years ago) |
Last Annual Report: | 26 Sep 2002 (23 years ago) |
Organization Number: | 0084552 |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 355 KNOLLWOOD DR, HIGHLAND HEIGHTS, KY 41076 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 300 |
Name | Role |
---|---|
Robert Raines | President |
Name | Role |
---|---|
Maeford J Holland | Secretary |
Name | Role |
---|---|
ROBERT BEN RAINES | Director |
HOMER EARL GEMMER | Director |
Name | Role |
---|---|
ROBERT BEN RAINES | Incorporator |
HOMER EARL GEMMER | Incorporator |
Name | Role |
---|---|
Homer E Gemmer | Vice President |
Name | Role |
---|---|
HOMER EARL GEMMER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-12-10 |
Annual Report | 2001-04-04 |
Annual Report | 2000-04-17 |
Annual Report | 1999-07-16 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State