Name: | PEER REVIEW SYSTEMS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Jun 1990 (35 years ago) |
Authority Date: | 04 Jun 1990 (35 years ago) |
Last Annual Report: | 15 May 2007 (18 years ago) |
Organization Number: | 0273644 |
Principal Office: | 350 WORTHINGTON RD., SUITE H, WESTERVILLE, OH 430828327 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Thomas A Schultz | President |
Name | Role |
---|---|
William L Evans | Secretary |
Name | Role |
---|---|
William L Evans | Treasurer |
Name | Role |
---|---|
Gail E Mutchler | Director |
David J Dortin | Director |
William C Miller | Director |
Name | Status | Expiration Date |
---|---|---|
PERMEDION | Inactive | 2012-04-01 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2007-12-13 |
Annual Report | 2007-05-15 |
Name Renewal | 2006-11-21 |
Annual Report | 2006-03-10 |
Annual Report | 2005-03-24 |
Annual Report | 2003-10-07 |
Annual Report | 2002-12-16 |
Certificate of Assumed Name | 2002-04-01 |
Annual Report | 2000-06-16 |
Annual Report | 1999-07-22 |
Sources: Kentucky Secretary of State