Name: | PRINCE AND WILLCUTT, P.S.C |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1991 (34 years ago) |
Organization Date: | 11 Apr 1991 (34 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Organization Number: | 0285152 |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 1005 MAIN ST., P O BOX 466, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
ROBERT L. PRINCE | Registered Agent |
Name | Role |
---|---|
Robert L Prince | Director |
BETHANY M WILLCUTT | Director |
Name | Role |
---|---|
BETHANY M WILLCUTT | Secretary |
Name | Role |
---|---|
BETHANY M WILLCUTT | Shareholder |
ROBERT L PRINCE | Shareholder |
Name | Role |
---|---|
ROBERT L. PRINCE | Incorporator |
KERRY B. HARVEY | Incorporator |
CHARLES W. BRIAN | Incorporator |
GEORGE M. CARTER | Incorporator |
Name | Role |
---|---|
Robert L Prince | President |
Name | Action |
---|---|
PRINCE AND BRIEN, P.S.C. | Old Name |
PRINCE, HARVEY, BRIEN & CARTER, P.S.C. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-07 |
Annual Report | 2023-04-17 |
Amendment | 2023-01-12 |
Annual Report | 2022-04-22 |
Annual Report | 2021-04-05 |
Annual Report | 2020-04-07 |
Registered Agent name/address change | 2020-03-12 |
Annual Report | 2019-03-26 |
Annual Report | 2018-05-11 |
Annual Report | 2017-06-27 |
Sources: Kentucky Secretary of State