Name: | PET SPECIALITIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Sep 1983 (42 years ago) |
Organization Date: | 13 Sep 1983 (42 years ago) |
Last Annual Report: | 13 May 1992 (33 years ago) |
Organization Number: | 0181640 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 6924 WHYTE HILL CIRCLE, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANK KNEGO | Director |
JAMES KLAPHEKE | Director |
FRED COX | Director |
Name | Role |
---|---|
FRED COX | Registered Agent |
Name | Role |
---|---|
FRANK KNEGO | Incorporator |
FRED COX | Incorporator |
JAMES KLAPHEKE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Annual Report | 1984-07-01 |
Articles of Incorporation | 1983-09-13 |
Sources: Kentucky Secretary of State