Name: | PROGENY MARKETING INNOVATIONS OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 1992 (33 years ago) |
Organization Date: | 19 Aug 1992 (33 years ago) |
Last Annual Report: | 13 May 2005 (20 years ago) |
Organization Number: | 0304268 |
Principal Office: | 400 DUKE DRIVE, FRANKLIN, TN 37027 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Samuel Katz | Director |
Thomas Christopoul | Director |
WILLIAM B. KING, JR. | Director |
KENNETH L. KEITH | Director |
Name | Role |
---|---|
W. GRANVILLE COBLIN, JR. | Incorporator |
GARY L. PIERCE | Incorporator |
Name | Role |
---|---|
Joseph Huber | Vice President |
Name | Role |
---|---|
David Wyshner | Treasurer |
Name | Role |
---|---|
David Newman | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Daniel Tarantine | President |
Name | Action |
---|---|
PROGENY MARKETING INNOVATIONS INC. | Old Name |
PROGENY MARKETING INNOVATIONS OF KENTUCKY, INC. | Merger |
FISI-MADISON FINANCIAL CORPORATION OF KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LONG TERM PREFERRED CARE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2005-05-13 |
Annual Report | 2004-10-22 |
Annual Report | 2003-10-08 |
Amendment | 2002-08-27 |
Annual Report | 2002-08-23 |
Statement of Change | 2002-07-17 |
Annual Report | 2001-06-15 |
Annual Report | 2000-06-14 |
Sources: Kentucky Secretary of State