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 |
Name | Role |
---|---|
LAWRENCE P. LAWFER | Director |
JOHN S. MOYSE | Director |
MANZIE R. LAWFER | Director |
Name | Role |
---|---|
LAWRENCE P. LAWFER | Incorporator |
Name | Role |
---|---|
LAWRENCE P. LAWFER | Registered Agent |
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 | - | - |
Name | Status | Expiration Date |
---|---|---|
PERIODIC PAYMENT ASSOCIATES | Inactive | 2003-07-15 |
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