Name: | PRIEBE MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1983 (42 years ago) |
Organization Date: | 29 Sep 1983 (42 years ago) |
Last Annual Report: | 20 Apr 2004 (21 years ago) |
Organization Number: | 0182198 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4410 RIVER PARK DR., LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Jeannette Priebe | Secretary |
Name | Role |
---|---|
Victor Priebe | President |
Name | Role |
---|---|
Jeannette Priebe | Treasurer |
Name | Role |
---|---|
Jeannette Priebe | Vice President |
Name | Role |
---|---|
VICTOR L. PRIEBE | Director |
JESS G. OAKLEY, JR. | Director |
Name | Role |
---|---|
VICTOR L. PRIEBE | Registered Agent |
Name | Role |
---|---|
VICTOR L. PRIEBE | Incorporator |
JESS G. OAKLEY, JR. | Incorporator |
Name | Action |
---|---|
CONCEPT CAPITAL MANAGEMENT, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-02 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-04 |
Annual Report | 2003-05-05 |
Annual Report | 2002-05-08 |
Annual Report | 2001-04-23 |
Annual Report | 2000-04-17 |
Annual Report | 1999-10-12 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State