Name: | PAUL DAVIS SYSTEMS OF CUMBERLAND LAKE REGION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 1992 (33 years ago) |
Organization Date: | 28 Aug 1992 (33 years ago) |
Last Annual Report: | 03 Jul 2012 (13 years ago) |
Organization Number: | 0304600 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 500 W. HWY. 80, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JO ANN EWALD | Registered Agent |
Name | Role |
---|---|
Joann Ewald | President |
Name | Role |
---|---|
Don R Ewald | Secretary |
Name | Role |
---|---|
Joann Ewald | Treasurer |
Name | Role |
---|---|
JOANN EWALD | Signature |
DON EWALD | Signature |
Name | Role |
---|---|
DON R EWALD | Director |
WENDELL COX | Director |
Name | Role |
---|---|
WENDELL COX | Incorporator |
Name | Role |
---|---|
Don R Ewald | Vice President |
Name | Action |
---|---|
PAUL DAVIS SYSTEMS, INC., OF CUMBERLAND LAKE REGION | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Reinstatement Certificate of Existence | 2012-07-03 |
Reinstatement | 2012-07-03 |
Reinstatement Approval Letter UI | 2012-07-02 |
Reinstatement Approval Letter Revenue | 2012-07-02 |
Reinstatement Approval Letter Revenue | 2012-06-25 |
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report | 2009-04-13 |
Sources: Kentucky Secretary of State