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 |
Name | Role |
---|---|
Edward Sellers | President |
Name | Role |
---|---|
Tracey Johnston | Vice President |
Name | Role |
---|---|
Douglas Johnston | Director |
Edward Sellers | Director |
TERRY C. FRISCO | Director |
Lisa Stoffer | Director |
LEE E. FRISCO | Director |
Name | Role |
---|---|
LEE E. FRISCO | Incorporator |
TERRY C. FRISCO | Incorporator |
Name | Role |
---|---|
Douglas Johnston | Treasurer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Lisa Stoffer | Secretary |
Name | Action |
---|---|
FRISCO ENTERPRISES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CLARIS HOME RESPIRATORY CARE | Inactive | No data |
AMERICAIR OF LOUISVILLE | Inactive | No data |
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