Name: | PROMINENCE COMMUNICATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Oct 1992 (33 years ago) |
Organization Date: | 16 Oct 1992 (33 years ago) |
Last Annual Report: | 11 Mar 2004 (21 years ago) |
Organization Number: | 0306411 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 15 RIDGE ROAD, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 400 |
Name | Role |
---|---|
LEE DUNHAM | Incorporator |
KRISTINA DUNHAM | Incorporator |
ROBIN MORGAN | Incorporator |
DAVID HOEFER | Incorporator |
Name | Role |
---|---|
Lee Dunham | Treasurer |
Name | Role |
---|---|
Lee Dunham | Secretary |
Name | Role |
---|---|
David Hoefer | Vice President |
Name | Role |
---|---|
Steve Brown | President |
Name | Role |
---|---|
LEE DUNHAM | Director |
KRISTINA DUNHAM | Director |
ROBIN MORGAN | Director |
DAVID HOEFER | Director |
Name | Role |
---|---|
LEE DUNHAM | Registered Agent |
Name | Action |
---|---|
PROMCOMM, INC. | Merger |
WORDWEAVERS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2005-02-10 |
Annual Report | 2003-05-06 |
Annual Report | 2002-11-05 |
Annual Report | 2002-08-28 |
Statement of Change | 2002-05-06 |
Reinstatement | 2002-05-06 |
Annual Report | 2001-09-12 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 2000-07-01 |
Annual Report | 2000-06-20 |
Sources: Kentucky Secretary of State