Search icon

PTRL EAST, INC.

Company Details

Name: PTRL EAST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 1989 (36 years ago)
Organization Date: 07 Mar 1989 (36 years ago)
Last Annual Report: 24 Jun 2002 (23 years ago)
Organization Number: 0255643
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 3945 SIMPSON LN., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
Stephen G. Mobley Director
C. Johnston Cramer Director
LOWELL JEFFREY LAWRENCE Director
STEVE W. EVANS Director
ROLLIE MILLS Director
Lowell J Lawrence Director

Secretary

Name Role
C. Johnston Cramer Secretary

Incorporator

Name Role
SCOTT W. DOLSON Incorporator

Registered Agent

Name Role
LOWELL JEFFREY LAWRENCE Registered Agent

President

Name Role
Lowell J Lawrence President

Former Company Names

Name Action
LEM ACQUISITION CORP. Old Name
PTRL, INC. Merger

Assumed Names

Name Status Expiration Date
PHARMACOLOGY AND TOXICOLOGY RESEARCH LABORATORY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2003-11-21
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-08-26
Amendment 2001-08-31
Annual Report 2001-08-17
Amendment 2001-03-26
Annual Report 2000-06-16
Annual Report 1999-07-07
Annual Report 1998-06-02

Sources: Kentucky Secretary of State