Search icon

PRATHER SERVICES, INC.

Company Details

Name: PRATHER SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jun 1989 (36 years ago)
Organization Date: 09 Jun 1989 (36 years ago)
Last Annual Report: 11 Feb 2011 (14 years ago)
Organization Number: 0259529
ZIP code: 40583
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 12382, LEXINGTON, KY 40583
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
PHYLLIS A. PRATHER Incorporator

President

Name Role
Wade B Kundinger President

Secretary

Name Role
Rebecca M Kundinger Secretary

Director

Name Role
PHYLLIS A. PRATHER Director
D. G. PRATHER, JR. Director

Registered Agent

Name Role
WADE B. KUNDINGER Registered Agent

Assumed Names

Name Status Expiration Date
ADI SERVICE Inactive 2016-07-01
WHIRLPOOL PREFERRED SERVICE Inactive 2013-06-10

Filings

Name File Date
Administrative Dissolution 2012-09-11
Certificate of Assumed Name 2011-07-01
Annual Report 2011-02-11
Registered Agent name/address change 2010-09-23
Annual Report Amendment 2010-08-27
Annual Report 2010-03-10
Annual Report 2009-01-16
Name Renewal 2008-01-22
Annual Report 2008-01-16
Annual Report 2007-02-19

Sources: Kentucky Secretary of State