Search icon

INTERIM PERSONNEL OF KENTUCKIANA, INC.

Company Details

Name: INTERIM PERSONNEL OF KENTUCKIANA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 1984 (41 years ago)
Organization Date: 10 Sep 1984 (41 years ago)
Last Annual Report: 07 Jun 1999 (26 years ago)
Organization Number: 0193338
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1051 RED MILE RD., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Sole Officer

Name Role
David R Jacobs Sole Officer

Director

Name Role
DAVID RAY JACOBS Director

Incorporator

Name Role
JOHN P. WATZ Incorporator

Registered Agent

Name Role
JOHN P. WATZ Registered Agent

Former Company Names

Name Action
PERSONNEL POOL OF KENTUCKIANA, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-08
Annual Report 1998-04-03
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-04-11
Annual Report 1993-04-01
Amendment 1993-01-07
Statement of Change 1993-01-07
Annual Report 1992-07-01

Sources: Kentucky Secretary of State