Search icon

THE PEP CLUB, INC.

Company Details

Name: THE PEP CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 1991 (34 years ago)
Organization Date: 22 Aug 1991 (34 years ago)
Last Annual Report: 08 Apr 2002 (23 years ago)
Organization Number: 0290004
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 210 BIG RUN ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 100

President

Name Role
Linda Parker President

Vice President

Name Role
Laurie Grigsby Vice President

Secretary

Name Role
Leslie Hinkle Secretary

Registered Agent

Name Role
LINDA PARKER Registered Agent

Director

Name Role
LINDA PARKER Director

Incorporator

Name Role
JEFFRY BODLEY, ATTY. Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-06-04
Annual Report 2001-08-01
Annual Report 2000-08-15
Annual Report 1999-07-01
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-07-29

Sources: Kentucky Secretary of State