Name: | PROGRAM MANAGEMENT CONSULTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Jan 1992 (33 years ago) |
Organization Date: | 23 Jan 1992 (33 years ago) |
Last Annual Report: | 17 Jan 2007 (18 years ago) |
Organization Number: | 0295809 |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P O BOX 9548, LOUISVILLE, KY 40209 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Tony Lewis | Treasurer |
Name | Role |
---|---|
Johnathan Ryan | Vice President |
Name | Role |
---|---|
John Ryan Jr | President |
Name | Role |
---|---|
JOHN RYAN, JR | Signature |
John Ryan Jr. | Signature |
Name | Role |
---|---|
LARRY L. SAUNDERS | Registered Agent |
Name | Role |
---|---|
THEOLA A. RYAN | Director |
Name | Role |
---|---|
THEOLA A. RYAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-01-17 |
Annual Report | 2007-01-17 |
Annual Report | 2006-03-31 |
Annual Report | 2006-03-31 |
Annual Report | 2005-03-30 |
Annual Report | 2005-03-30 |
Annual Report | 2003-07-16 |
Annual Report | 2003-07-16 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3289856010 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | PATRIOT EXPRESS | |||||||||||||||||
|
Sources: Kentucky Secretary of State