Search icon

PERIODIC PAYMENT CORPORATION

Company Details

Name: PERIODIC PAYMENT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 1986 (39 years ago)
Organization Date: 11 Apr 1986 (39 years ago)
Last Annual Report: 04 Aug 1994 (31 years ago)
Organization Number: 0213876
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12600 TOWNEPARK WAY, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Common No Par Shares: 1800

Director

Name Role
LAWRENCE P. LAWFER Director
JOHN S. MOYSE Director
MANZIE R. LAWFER Director

Incorporator

Name Role
LAWRENCE P. LAWFER Incorporator

Registered Agent

Name Role
LAWRENCE P. LAWFER Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399797 Agent - Life Inactive 1986-06-05 - 2001-07-01 - -
Department of Insurance DOI ID 399797 Agent - Health Inactive 1986-06-05 - 2001-07-01 - -

Assumed Names

Name Status Expiration Date
PERIODIC PAYMENT ASSOCIATES Inactive 2003-07-15

Filings

Name File Date
Dissolution 1994-08-15
Statement of Change 1994-08-04
Annual Report 1994-07-01
Annual Report 1993-05-05
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1987-07-01
Certificate of Assumed Name 1986-04-28

Sources: Kentucky Secretary of State