Name: | FIRST PIC ACQUISITION CORPORATION |
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: | 24 Oct 1988 (36 years ago) |
Organization Number: | 0193345 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 9100 SHELBYVILLE RD., STE. 36, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRST PIC ACQUISITION CORPORATION, FLORIDA | P03385 | FLORIDA |
Name | Role |
---|---|
CRAIG L. SPARKS | Incorporator |
Name | Role |
---|---|
P. E. MCINTOSH | Director |
HARRY S. FRAZIER | Director |
CRAIG L. SPARKS | Director |
Name | Role |
---|---|
P. E. MCINTOSH, PRES. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 1989-11-10 |
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1988-07-01 |
Statement of Change | 1988-01-14 |
Reinstatement | 1988-01-12 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Articles of Incorporation | 1984-09-10 |
Sources: Kentucky Secretary of State