Name: | PRECISION MAINTENANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 May 1993 (32 years ago) |
Organization Date: | 12 May 1993 (32 years ago) |
Last Annual Report: | 10 Jun 2019 (6 years ago) |
Organization Number: | 0315126 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 1231 SOUTH 3RD STREET, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRECISION MAINTENANCE, INC., ALABAMA | 000-031-574 | ALABAMA |
Name | Role |
---|---|
John Mayhan | President |
Name | Role |
---|---|
WILLIAM L SENNETT | Secretary |
Name | Role |
---|---|
AJ SCHREIVER | Treasurer |
Name | Role |
---|---|
ROGER A. MILLER | Director |
WILLIAM L. SENNETT | Director |
John Mayhan | Director |
RANDY WARMATH | Director |
BUEL ALEXANDER | Director |
Name | Role |
---|---|
RANDY WARMATH | Incorporator |
BUEL ALEXANDER | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
PRECISION MAINTENANCE, INC. | Merger |
Name | File Date |
---|---|
Annual Report Amendment | 2019-12-13 |
Principal Office Address Change | 2019-06-10 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-18 |
Registered Agent name/address change | 2017-12-20 |
Annual Report | 2017-04-21 |
Annual Report | 2016-03-28 |
Annual Report | 2015-04-01 |
Annual Report | 2014-03-28 |
Annual Report Amendment | 2014-03-28 |
Sources: Kentucky Secretary of State