Search icon

PROGRAM MANAGEMENT CONSULTING, INC.

Company Details

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

Treasurer

Name Role
Tony Lewis Treasurer

Vice President

Name Role
Johnathan Ryan Vice President

President

Name Role
John Ryan Jr President

Signature

Name Role
JOHN RYAN, JR Signature
John Ryan Jr. Signature

Registered Agent

Name Role
LARRY L. SAUNDERS Registered Agent

Director

Name Role
THEOLA A. RYAN Director

Incorporator

Name Role
THEOLA A. RYAN Incorporator

Filings

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

USAspending Awards. Financial Assistance

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
Recipient PROGRAM MANAGEMENT CONSULTING
Recipient Name Raw PROGRAM MANAGEMENT CONSULTING
Recipient Address 5344 LOST TRAIL LOUISVILLE K, LOUISVILLE, JEFFERSON, KENTUCKY, 40214-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State