PAI OF KENTUCKY, INC.
Headquarter
Name: | PAI OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1993 (32 years ago) |
Organization Date: | 03 Jun 1993 (32 years ago) |
Last Annual Report: | 16 Apr 2015 (10 years ago) |
Organization Number: | 0315983 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 713 West Main Street, Ste 300, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Name | Role |
---|---|
PATRICIA PRESNELL-MADDOX | Registered Agent |
Name | Role |
---|---|
Terry D. Holley | COO |
Name | Role |
---|---|
Tery D Holley | Secretary |
Name | Role |
---|---|
Terry D Holley | Treasurer |
Name | Role |
---|---|
Timothy C. Presnell | Director |
Terry D. Holley | Director |
Mary Jane Presnell | Director |
Patricia Presnell-Maddox | Director |
DAVID G. PRESNELL, JR. | Director |
DAVID W. WRIGHT | Director |
AMAR C. SINGLA | Director |
GEORGE C. VAUGHN | Director |
Name | Role |
---|---|
Patricia Presnell-Maddox | President |
Name | Role |
---|---|
DAVID G. PRESNELL, JR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
PAIKI | Inactive | 2018-06-17 |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-04-16 |
Registered Agent name/address change | 2014-03-13 |
Annual Report | 2014-03-13 |
Name Renewal | 2013-02-25 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State