Name: | PRECISION PIPING AND MECHANICAL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jan 1992 (33 years ago) |
Authority Date: | 09 Jan 1992 (33 years ago) |
Last Annual Report: | 08 Jun 2017 (8 years ago) |
Organization Number: | 0295211 |
Principal Office: | 9201 OAK HILL ROAD, EVANSVILLE, IN 47725 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
SCOTT JONES | President |
Name | Role |
---|---|
NARDA JONES | Secretary |
Name | Role |
---|---|
SCOTT JONES | Director |
NARDA JONES | Director |
BRADLEY M SMITH | Director |
Name | Role |
---|---|
BRADLEY M SMITH | Assistant Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
BRADLEY M SMITH | Treasurer |
Name | Status | Expiration Date |
---|---|---|
PPMI CONSTRUCTION COMPANY | Inactive | 2020-02-04 |
Name | File Date |
---|---|
Agent Resignation | 2021-04-20 |
Revocation of Certificate of Authority | 2018-10-16 |
Principal Office Address Change | 2017-06-08 |
Annual Report | 2017-06-08 |
Annual Report | 2016-04-28 |
Annual Report | 2015-05-20 |
Name Renewal | 2014-08-28 |
Annual Report | 2014-06-20 |
Registered Agent name/address change | 2014-06-19 |
Annual Report | 2013-05-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313188922 | 0452110 | 2009-10-08 | 491 RICH POND RD, BOWLING GREEN, KY, 42104 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 313188906 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-06-12 |
Case Closed | 2009-06-12 |
Related Activity
Type | Inspection |
Activity Nr | 312621436 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-03-05 |
Case Closed | 2009-03-05 |
Related Activity
Type | Inspection |
Activity Nr | 312615164 |
Sources: Kentucky Secretary of State