Name: | PRITCHETT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 1986 (38 years ago) |
Organization Date: | 27 Oct 1986 (38 years ago) |
Last Annual Report: | 23 May 1991 (34 years ago) |
Organization Number: | 0221096 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 301 W. MAIN ST., P. O. BOX 1503, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ELIZABETH P. PERROS | Registered Agent |
Name | Role |
---|---|
LOUIS CAROL PRITCHETT | Director |
ELIZABETH P. PERROS | Director |
MARK PRITCHETT | Director |
CHARLES MARTIN PRITCHETT | Director |
MARY JANE COOPER | Director |
Name | Role |
---|---|
ELIZABETH P. PERROS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1992-11-02 |
Annual Report | 1991-07-01 |
Statement of Change | 1990-10-10 |
Annual Report | 1990-09-01 |
Sixty Day Notice | 1990-09-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Annual Report | 1987-07-01 |
Sources: Kentucky Secretary of State