Search icon

PEER REVIEW SYSTEMS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Thomas A Schultz President

Secretary

Name Role
William L Evans Secretary

Treasurer

Name Role
William L Evans Treasurer

Director

Name Role
Gail E Mutchler Director
David J Dortin Director
William C Miller Director

Assumed Names

Name Status Expiration Date
PERMEDION Inactive 2012-04-01

Filings

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