Name: | PRECISION PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1993 (32 years ago) |
Organization Date: | 06 Jul 1993 (32 years ago) |
Last Annual Report: | 22 Jun 2003 (22 years ago) |
Organization Number: | 0317380 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 4415 POPLAR LEVEL RD, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DONALD T JONES | Sole Officer |
Name | Role |
---|---|
DONALD T. JONES | Incorporator |
Name | Role |
---|---|
DONALD T. JONES | Registered Agent |
Name | Role |
---|---|
DONALD T JONES | Director |
Name | Action |
---|---|
1993 LLC | Old Name |
PRECISION PRODUCTS, LLC | Merger |
(NQ) ADVANCED PRECISION PRODUCTS, LLC | Merger |
PRECISION PRODUCTS ACQUISITION, LLC | Old Name |
PRECISION PRODUCTS, INC. | Merger |
SPECTRA-PHYSICS OF KENTUCKY, INC. | Old Name |
SPECTRA - PHYSICS LASERPLANE OF KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY LEVEL & TRANSIT | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2003-10-08 |
Annual Report | 2002-07-19 |
Annual Report | 2001-06-28 |
Annual Report | 2000-06-19 |
Statement of Change | 2000-05-31 |
Annual Report | 1999-07-15 |
Amendment | 1998-09-28 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-06-26 |
Sources: Kentucky Secretary of State