Name: | PIONEER MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 1993 (32 years ago) |
Organization Date: | 16 Jul 1993 (32 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0317815 |
ZIP code: | 40516 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3669 ROYSTER RD., LEXINGTON, KY 40516 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 300 |
Name | Role |
---|---|
EDGAR L. WALTERS | Registered Agent |
Name | Role |
---|---|
William J Higginbotham | Secretary |
Name | Role |
---|---|
Edgar L Walters | President |
Name | Role |
---|---|
EDGAR L. WALTERS | Director |
Name | Role |
---|---|
EDGAR L. WALTERS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-08-04 |
Annual Report | 1998-10-02 |
Statement of Change | 1998-09-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Articles of Incorporation | 1993-07-16 |
Sources: Kentucky Secretary of State