Name: | PRODUCTION INDUSTRIES CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1982 (43 years ago) |
Authority Date: | 06 Jul 1982 (43 years ago) |
Last Annual Report: | 04 Apr 2002 (23 years ago) |
Organization Number: | 0168359 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | DINSMORE & SHOHL, LLP, 2000 MEIDINGER TOWER, LOUISVILLE, KY 40202 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Harold A Walker | Director |
Howard A Walker | Director |
Douglas H Wilson | Director |
Donna F Walker | Director |
HAROLD A. WALKER | Director |
LINDA P. BLANKENSHIP | Director |
SAMUEL B. MILLER, JR. | Director |
Name | Role |
---|---|
Harold A Walker | President |
Name | Role |
---|---|
Donna F Walker | Secretary |
Name | Role |
---|---|
SAMUEL B. MILLER, II | Incorporator |
Name | Role |
---|---|
Howard A Walker | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-01 |
Revocation of Certificate of Authority | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-05-24 |
Annual Report | 2001-07-30 |
Annual Report | 2000-07-27 |
Annual Report | 1999-07-20 |
Annual Report | 1998-07-07 |
Statement of Change | 1998-04-01 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State