Search icon

PERSONNEL ADMINISTRATION, INC.

Company Details

Name: PERSONNEL ADMINISTRATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Apr 1986 (39 years ago)
Organization Date: 25 Apr 1986 (39 years ago)
Last Annual Report: 13 Jun 1996 (29 years ago)
Organization Number: 0214385
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 4007 LACOSTA CT., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
ERNEST G. CLARK Director
CHARLES L. GARY Director

Incorporator

Name Role
ERNEST G. CLARK Incorporator

Registered Agent

Name Role
LYLE J. STUCKI Registered Agent

Assumed Names

Name Status Expiration Date
UNIQUE RECEIVABLE FINANCING Inactive 2003-07-15
UNIQUE MANAGEMENT CONSULTANTS Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1997-11-03
Sixty Day Notice Return 1997-09-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Certificate of Assumed Name 1994-02-23
Statement of Change 1992-11-05
Annual Report 1992-07-01
Annual Report 1991-07-01
Statement of Change 1991-05-06

Sources: Kentucky Secretary of State