Name: | PRO-INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 May 1978 (47 years ago) |
Organization Date: | 05 May 1978 (47 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 0088912 |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 55542, LEXINGTON, KY 40555 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
KENNETH SHIELDS | Secretary |
Name | Role |
---|---|
STANLEY WAYNE WEST | Director |
ROBERT LEE SHIELDS, SR. | Director |
RONNIE SHIELDS | Director |
WILLIAM DAVIS SHIELDS | Director |
Name | Role |
---|---|
RONNIE SHIELDS | President |
Name | Role |
---|---|
BENNETT E. BAYER | Registered Agent |
Name | Role |
---|---|
STANLEY WAYNE WEST | Incorporator |
WILLIAM DAVIS SHIELDS | Incorporator |
ROBERT LEE SHIELDS, SR. | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ4-1023 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-04 | 2013-06-25 | - | 2025-11-30 | 1533 Eastland Pkwy, Lexington, Fayette, KY 40505 |
Department of Alcoholic Beverage Control | 034-LD-714 | Quota Retail Drink License | Active | 2024-11-04 | 1984-03-05 | - | 2025-11-30 | 1533 Eastland Pkwy, Lexington, Fayette, KY 40505 |
Department of Alcoholic Beverage Control | 034-RS-0631 | Special Sunday Retail Drink License | Active | 2024-11-04 | 2007-12-16 | - | 2025-11-30 | 1533 Eastland Pkwy, Lexington, Fayette, KY 40505 |
Name | Status | Expiration Date |
---|---|---|
SURFSIDE LOUNGE | Inactive | - |
LEXINGTON BRAKE SERVICE | Inactive | - |
TRIPLE S AUTO SALES | Inactive | - |
OFFICE LOUNGE | Inactive | 2021-06-07 |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Annual Report | 2024-04-03 |
Annual Report | 2023-04-27 |
Annual Report | 2022-04-20 |
Reinstatement Approval Letter UI | 2021-10-14 |
Principal Office Address Change | 2021-10-14 |
Reinstatement | 2021-10-14 |
Reinstatement Certificate of Existence | 2021-10-14 |
Reinstatement Approval Letter UI | 2021-06-16 |
Administrative Dissolution Return | 2020-12-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2064047200 | 2020-04-15 | 0457 | PPP | 1533 eastland pkw suit 3, lexington, KY, 40505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State