Name: | PKU KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 May 1991 (34 years ago) |
Organization Date: | 17 May 1991 (34 years ago) |
Last Annual Report: | 20 May 2004 (21 years ago) |
Organization Number: | 0286520 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 127 RAVENWOOD, ATTN: CAROL REID, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAN HERNDON | Registered Agent |
Name | Role |
---|---|
JAMIE HERNDON | Director |
LINDA BROOKS | Director |
SCOTT MCKENZIE | Director |
JENNIFER RANDALL | Director |
Name | Role |
---|---|
CRYSTAL MOSES | President |
Name | Role |
---|---|
JAMIE HERNDON | Vice President |
Name | Role |
---|---|
NANCY MCDONALD | Secretary |
Name | Role |
---|---|
CAROL REID | Treasurer |
Name | Role |
---|---|
DAN HERNDON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Reinstatement | 2003-07-25 |
Annual Report | 2000-07-01 |
Reinstatement | 1999-12-30 |
Administrative Dissolution | 1999-11-02 |
Annual Report | 1999-07-01 |
Annual Report | 1998-11-16 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-22 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State