Name: | PIER 19, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Sep 1990 (35 years ago) |
Organization Date: | 25 Sep 1990 (35 years ago) |
Last Annual Report: | 10 May 2018 (7 years ago) |
Organization Number: | 0277696 |
ZIP code: | 42127 |
City: | Cave City |
Primary County: | Barren County |
Principal Office: | 506 HAPPY VALLEY RD., CAVE CITY, KY 42127 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
RONNIE L. WILLIAMS | Director |
LETHA WILLIAMS | Director |
RODNEY A. WILLIAMS | Director |
RODNEY WILLIAMS | Director |
MELISSA WILLIAMS | Director |
Name | Role |
---|---|
RONNIE L. WILLIAMS | Incorporator |
Name | Role |
---|---|
Melissa Williams | Signature |
MELISSA WILLIAMS | Signature |
Name | Role |
---|---|
RODNEY WILLIAMS | Registered Agent |
Name | Role |
---|---|
RODNEY WILLIAMS | President |
Name | Role |
---|---|
MELISSA WILLIAMS | Vice President |
Name | Role |
---|---|
MELISSA WILLIAMS | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-05-10 |
Annual Report | 2017-02-27 |
Annual Report | 2016-05-16 |
Annual Report | 2015-06-02 |
Annual Report | 2014-06-12 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-22 |
Annual Report | 2011-06-09 |
Annual Report | 2010-03-10 |
Sources: Kentucky Secretary of State