Search icon

PLANNING ANALYSIS REVIEW CORPORATION

Company Details

Name: PLANNING ANALYSIS REVIEW CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Sep 1983 (41 years ago)
Authority Date: 22 Sep 1983 (41 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0181930
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1885 DIXIE HIGHWAY SUITE 345, FT. WRIGHT, KY 41011
Place of Formation: OHIO

Director

Name Role
LOUIS E. HICKS, JR. Director
WAYNE N. PAUL Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
LOUIS HICKS Incorporator
WAYNE N. PAUL Incorporator
DANIEL P. RANDOLPH Incorporator

Filings

Name File Date
Revocation Return 1987-03-15
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Six Month Notice 1986-09-01
Annual Report 1984-07-01

Sources: Kentucky Secretary of State