Name: | PLEASURE VALLEY CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 May 1993 (32 years ago) |
Organization Date: | 20 May 1993 (32 years ago) |
Last Annual Report: | 06 Apr 2010 (15 years ago) |
Organization Number: | 0315461 |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 6521 GREENWOOD RD., LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
MARY ROUGH | Secretary |
Name | Role |
---|---|
GERALD CLAYTON | Vice President |
Name | Role |
---|---|
LYLE WEATHERHOLT | President |
Name | Role |
---|---|
LYLE WEATHERHOLT | Registered Agent |
Name | Role |
---|---|
GERALD CLAYTON | Director |
MARY ROUGH | Director |
LYLE WEATHERHOLT | Director |
Name | Role |
---|---|
LYLE WEATHERHOLT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-04-06 |
Annual Report | 2009-01-16 |
Annual Report | 2008-01-15 |
Annual Report | 2007-01-09 |
Annual Report | 2006-02-20 |
Annual Report | 2005-03-14 |
Annual Report | 2003-04-28 |
Annual Report | 2002-04-10 |
Annual Report | 2001-05-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307561084 | 0452110 | 2004-06-23 | 6432 RIVERS END DR, LOUISVILLE, KY, 40258 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 307561266 |
Sources: Kentucky Secretary of State