Name: | PETTYJOHN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 1978 (47 years ago) |
Organization Date: | 31 Jul 1978 (47 years ago) |
Last Annual Report: | 19 May 2015 (10 years ago) |
Organization Number: | 0111082 |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 6924 NORLYNN DR., LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Shirley E Pettyjohn | Director |
SHIRLEY E. PETTYJOHN | Director |
Name | Role |
---|---|
SHIRLEY E PETTYJOHN | Signature |
Name | Role |
---|---|
Shirley E Pettyjohn | President |
Name | Role |
---|---|
Shirley E Pettyjohn | Secretary |
Name | Role |
---|---|
SHIRLEY E. PETTYJOHN | Incorporator |
Name | Role |
---|---|
SHIRLEY E. PETTYJOHN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 231983 | Registered Firm Branch | Closed | 2017-02-17 | - | - | - | - |
Name | File Date |
---|---|
Dissolution | 2016-02-12 |
Annual Report | 2015-05-19 |
Annual Report | 2014-03-05 |
Annual Report | 2013-02-27 |
Annual Report | 2012-02-13 |
Annual Report | 2011-02-24 |
Annual Report | 2010-03-17 |
Annual Report | 2009-01-21 |
Annual Report | 2008-09-15 |
Annual Report | 2007-02-08 |
Sources: Kentucky Secretary of State