Name: | PRO CRAFTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 1987 (38 years ago) |
Organization Date: | 21 Jul 1987 (38 years ago) |
Last Annual Report: | 21 Mar 2012 (13 years ago) |
Organization Number: | 0231778 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 310 W. LIBERTY ST., STE. 709, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ROGER BASHAM | Director |
LARRY TUCKER | Director |
Name | Role |
---|---|
LARRY TUCKER | Incorporator |
ROGER BASHAM | Incorporator |
Name | Role |
---|---|
FRANK CORYELL | Registered Agent |
Name | Role |
---|---|
ROGER BASHAM | President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-10-23 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-15 |
Annual Report Return | 2013-03-13 |
Reinstatement Certificate of Existence | 2012-03-21 |
Reinstatement | 2012-03-21 |
Reinstatement Approval Letter Revenue | 2012-03-21 |
Reinstatement Approval Letter UI | 2012-03-21 |
Reinstatement Approval Letter Revenue | 2012-03-13 |
Administrative Dissolution | 1997-11-03 |
Sources: Kentucky Secretary of State