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

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Steven A Wells Secretary

President

Name Role
Robert Whelan President

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

Sources: Kentucky Secretary of State