Search icon

PROLIFT HOLDING COMPANY, INC.

Company Details

Name: PROLIFT HOLDING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1977 (48 years ago)
Organization Date: 12 Sep 1977 (48 years ago)
Last Annual Report: 02 Jun 1999 (26 years ago)
Organization Number: 0141508
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12001 PLANTSIDE DR., P. O. BOX 99607, LOUISVILLE, KY 40269
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
R. W. ROUNDSAVALL Director
ROBERT W. ROUNDSAVALL, I Director
G. HUNT ROUNDAVALL Director

President

Name Role
William Skinner Jr President

Vice President

Name Role
Gary Stephan Vice President

Secretary

Name Role
James Rudd Secretary

Treasurer

Name Role
Anne Ewing Treasurer

Registered Agent

Name Role
R. W. ROUNSAVALL, III Registered Agent

Incorporator

Name Role
L. L. LEATHERMAN Incorporator

Former Company Names

Name Action
PROLIFT INDUSTRIAL EQUIPMENT CO. Old Name
LOUISVILLE LIFT TRUCK, INC. Old Name
HANDLING SYSTEMS, INC. Old Name

Assumed Names

Name Status Expiration Date
STAR/SUPPORT TO ALL MAKE REPAIR Inactive -

Filings

Name File Date
Annual Report 1999-07-02
Dissolution 1999-06-15
Amendment 1999-03-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Certificate of Assumed Name 1994-07-15
Annual Report 1994-04-05
Annual Report 1993-03-31
Annual Report 1992-03-25

Sources: Kentucky Secretary of State