Name: | PFP, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 1985 (39 years ago) |
Organization Date: | 17 Dec 1985 (39 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0209480 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1113 SHEFFIELD PLACE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Robert McClelland | Director |
Terry Gruelle | Director |
ROBERT L. MCCLELLAND | Director |
TERRY V. GRUELLE | Director |
SCOTT M. POWERS | Director |
Scott Powers | Director |
Name | Role |
---|---|
ROBERT L. MCCLELLAND | Incorporator |
TERRY V. GRUELLE | Incorporator |
SCOTT M. POWERS | Incorporator |
Name | Role |
---|---|
ROBERT L. MCCLELLAND, INC. | Registered Agent |
Name | Role |
---|---|
Scott Powers | President |
Name | Role |
---|---|
Robert McClelland | Secretary |
Name | Role |
---|---|
Terry Gruelle | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-07-29 |
Annual Report | 2023-05-10 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-02 |
Annual Report | 2020-03-16 |
Annual Report | 2019-06-20 |
Annual Report | 2018-04-23 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-30 |
Sources: Kentucky Secretary of State