Name: | PEMCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 1986 (38 years ago) |
Organization Date: | 01 Dec 1986 (38 years ago) |
Last Annual Report: | 12 Sep 1988 (37 years ago) |
Organization Number: | 0222468 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10416 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
GARY L. DRAKE | Registered Agent |
Name | Role |
---|---|
ROBERT A. MARSHALL | Director |
Name | Role |
---|---|
ROBERT A. MARSHALL | Incorporator |
Name | Action |
---|---|
D & F ENGINEERING INCORPORATED | Old Name |
Out-of-state | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Reinstatement | 1988-10-12 |
Statement of Change | 1988-10-12 |
Revocation of Certificate of Authority | 1988-08-01 |
Articles of Merger | 1987-12-21 |
Amendment | 1987-12-21 |
Sources: Kentucky Secretary of State