Search icon

PRIEBE MANAGEMENT, INC.

Company Details

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

Secretary

Name Role
Jeannette Priebe Secretary

President

Name Role
Victor Priebe President

Treasurer

Name Role
Jeannette Priebe Treasurer

Vice President

Name Role
Jeannette Priebe Vice President

Director

Name Role
VICTOR L. PRIEBE Director
JESS G. OAKLEY, JR. Director

Registered Agent

Name Role
VICTOR L. PRIEBE Registered Agent

Incorporator

Name Role
VICTOR L. PRIEBE Incorporator
JESS G. OAKLEY, JR. Incorporator

Former Company Names

Name Action
CONCEPT CAPITAL MANAGEMENT, INC. Old Name

Filings

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