Search icon

PROJECT-21, INC.

Company Details

Name: PROJECT-21, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 May 1987 (38 years ago)
Organization Date: 27 May 1987 (38 years ago)
Last Annual Report: 29 Oct 1993 (31 years ago)
Organization Number: 0229696
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: 452 VERSAILLES RD., FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Director

Name Role
EARL FISCHER Director
BRUCE COTTON Director
JOHN B. CLARKE Director
TED BROIDA Director
RICHARD K. BOYD, JR. Director

Incorporator

Name Role
JOHN B. CLARKE Incorporator

Registered Agent

Name Role
JEFF EGER Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1994-11-01
Administrative Dissolution 1994-11-01
Administrative Dissolution 1993-11-02
Administrative Dissolution Return 1993-11-02
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1992-06-03
Annual Report 1991-07-01
Statement of Change 1991-03-18
Annual Report 1990-07-01

Sources: Kentucky Secretary of State