Search icon

P-M OF KENTUCKY, INC.

Company Details

Name: P-M OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 1991 (33 years ago)
Organization Date: 13 Nov 1991 (33 years ago)
Last Annual Report: 03 May 2004 (21 years ago)
Organization Number: 0292977
Principal Office: P.O. BOX 777, ATTN: EDWARD SELLERS, EIK GROVE VILLAGE, IL 60009
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Edward Sellers President

Vice President

Name Role
Tracey Johnston Vice President

Director

Name Role
Douglas Johnston Director
Edward Sellers Director
TERRY C. FRISCO Director
Lisa Stoffer Director
LEE E. FRISCO Director

Incorporator

Name Role
LEE E. FRISCO Incorporator
TERRY C. FRISCO Incorporator

Treasurer

Name Role
Douglas Johnston Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Lisa Stoffer Secretary

Former Company Names

Name Action
FRISCO ENTERPRISES, INC. Old Name

Assumed Names

Name Status Expiration Date
CLARIS HOME RESPIRATORY CARE Inactive No data
AMERICAIR OF LOUISVILLE Inactive No data

Filings

Name File Date
Annual Report 2003-08-25
Annual Report 2002-11-21
Statement of Change 2001-09-05
Annual Report 2001-06-07
Certificate of Withdrawal of Assumed Name 2001-05-01
Annual Report 2000-10-31
Annual Report 1999-06-21
Statement of Change 1998-08-04
Annual Report 1998-07-27
Certificate of Withdrawal of Assumed Name 1998-02-17

Sources: Kentucky Secretary of State