PURITAN APARTMENTS, INC.

Name: | PURITAN APARTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Mar 1991 (34 years ago) |
Organization Date: | 29 Mar 1991 (34 years ago) |
Last Annual Report: | 26 Apr 2002 (23 years ago) |
Organization Number: | 0284638 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1244 SOUTH FOURTH ST., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA E. ARNOLD | Registered Agent |
Name | Role |
---|---|
Chris Sanders | Director |
Carl Mauldin | Director |
John Roy | Director |
Ron Reliford | Director |
Ron Harsh | Director |
Bill Londrigan | Director |
RONALD CYRUS | Director |
LISA WALLACE | Director |
JOHN ROY | Director |
RAY CRIDER | Director |
Name | Role |
---|---|
Gary Best | Treasurer |
Name | Role |
---|---|
Paul Routon | Secretary |
Name | Role |
---|---|
Norman Nicholas | President |
Name | Role |
---|---|
Charles Clephas | Vice President |
Name | Role |
---|---|
RONALD R. CYRUS | Incorporator |
LINDA E. ARNOLD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-07-02 |
Annual Report | 2001-09-10 |
Annual Report | 2000-08-01 |
Annual Report | 1999-07-20 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State