Search icon

PRITCHETT, INC.

Company Details

Name: PRITCHETT, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
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
Primary County: Boyle
Principal Office: 301 W. MAIN ST., P. O. BOX 1503, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ELIZABETH P. PERROS Registered Agent

Director

Name Role
LOUIS CAROL PRITCHETT Director
ELIZABETH P. PERROS Director
MARK PRITCHETT Director
CHARLES MARTIN PRITCHETT Director
MARY JANE COOPER Director

Incorporator

Name Role
ELIZABETH P. PERROS Incorporator

Filings

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

Date of last update: 14 Dec 2024

Sources: Kentucky Secretary of State