Search icon

PROMISSOR, INC.

Company Details

Name: PROMISSOR, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 1994 (31 years ago)
Authority Date: 11 Mar 1994 (31 years ago)
Last Annual Report: 21 Feb 2010 (15 years ago)
Organization Number: 0327687
Principal Office: STEVEN WELLS, NCS PEARSON, 5601 GREEN VALLEY DR., Bloomington, MN 55437-1099
Place of Formation: DELAWARE

Vice President

Name Role
Thomas Wharton Vice President

Secretary

Name Role
Steven A Wells Secretary

President

Name Role
Robert Whelan President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
THOMAS SAMPH, PHD Director
Robert L Dancy Director
Steven A Wells Director
CHARLES BARR Director

Assistant Treasurer

Name Role
Debra Risch Assistant Treasurer

Treasurer

Name Role
Scott Marble Treasurer

Former Company Names

Name Action
CAT*ASI, INC. Old Name
TESTING SYSTEMS INC. Old Name
HARCOURT ASSESSMENT SYSTEMS, INC. Old Name
ASSESSMENT SYSTEMS, INC. Old Name

Assumed Names

Name Status Expiration Date
ASSESSMENT SYSTEMS, INC. Inactive 2005-06-21

Filings

Name File Date
Registered Agent name/address change 2015-10-26
App. for Certificate of Withdrawal 2011-02-16
Annual Report 2010-02-21
Annual Report 2009-03-23
Annual Report 2008-02-14
Annual Report 2007-02-15
Statement of Change 2006-04-04
Annual Report 2006-03-19
Annual Report 2005-06-01
Annual Report 2003-08-25

Sources: Kentucky Secretary of State