Name: | PETRONE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 1991 (33 years ago) |
Organization Date: | 12 Dec 1991 (33 years ago) |
Last Annual Report: | 26 Jul 1999 (26 years ago) |
Organization Number: | 0294022 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10408 STERLING SPRINGS ROAD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PETRONE ENTERPRISES, INC., FLORIDA | F93000001166 | FLORIDA |
Name | Role |
---|---|
J C Petrone | Sole Officer |
Name | Role |
---|---|
LOUIS N. PETRONE | Director |
JUDY C. PETRONE | Director |
JASON C. PETRONE | Director |
Name | Role |
---|---|
LOUIS N. PETRONE | Incorporator |
Name | Role |
---|---|
J. C. PETRONE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MID-AMERICAN MANUFACTURING COMPANY, INC. | Inactive | No data |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Annual Report | 1999-09-03 |
Annual Report | 1998-08-13 |
Certificate of Assumed Name | 1997-03-18 |
Sixty Day Notice Return | 1996-09-01 |
Sixty Day Notice Return | 1996-09-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Reinstatement | 1994-04-14 |
Sources: Kentucky Secretary of State