Search icon

PRODUCTIVE EDGE,INC.

Company Details

Name: PRODUCTIVE EDGE,INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jul 1988 (37 years ago)
Organization Date: 18 Jul 1988 (37 years ago)
Last Annual Report: 09 Apr 2002 (23 years ago)
Organization Number: 0246139
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: P.O. BOX 1022, SUITE 8, MURRAY, KY 42071
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
Peggy Shoemaker Vice President

Director

Name Role
Harold Shoemaker Director
GREG NICHOLS Director
Charles A. Jones Director
EDWARD L. RIKEL Director
JEFF NELSON Director

Treasurer

Name Role
Harold Shoemaker Treasurer

President

Name Role
Charles Jones President

Incorporator

Name Role
GREG NICHOLS Incorporator
EDWARD L. RIKEL Incorporator
JEFF NELSON Incorporator

Registered Agent

Name Role
HOLLY G. CLARK Registered Agent

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-12-16
Annual Report 2001-06-05
Annual Report 2000-07-18
Statement of Change 2000-06-05
Annual Report 1999-08-17
Annual Report 1998-06-25
Annual Report 1997-07-01
Statement of Change 1997-06-11
Amendment 1996-10-14

Sources: Kentucky Secretary of State