Name: | PERGAY OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 1978 (47 years ago) |
Organization Date: | 18 Apr 1978 (47 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Organization Number: | 0183336 |
ZIP code: | 41074 |
City: | Dayton, Bellevue, Newport |
Primary County: | Campbell County |
Principal Office: | 105 6TH, DAYTON, KY 41074 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RONALD E. DEATON | Registered Agent |
Name | Role |
---|---|
JOSEPH P. ADAMS | Director |
RONALD E. DEATON | Director |
DOUGLAS HARRISON | Director |
JACK M. ABBOTT | Director |
Name | Role |
---|---|
THOMAS C. RINK | Incorporator |
Name | Action |
---|---|
PERKINS AND GEOGHEGAN OF KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE NELSON T. GUY INSURANCE AGENCY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 1986-10-17 |
Statement of Intent to Dissolve | 1985-03-22 |
Amendment | 1984-05-07 |
Certificate of Assumed Name | 1981-01-22 |
Articles of Incorporation | 1978-04-18 |
Annual Report | 1977-07-01 |
Sources: Kentucky Secretary of State