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 |
Name | Role |
---|---|
Thomas Wharton | Vice President |
Name | Role |
---|---|
Steven A Wells | Secretary |
Name | Role |
---|---|
Robert Whelan | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
THOMAS SAMPH, PHD | Director |
Robert L Dancy | Director |
Steven A Wells | Director |
CHARLES BARR | Director |
Name | Role |
---|---|
Debra Risch | Assistant Treasurer |
Name | Role |
---|---|
Scott Marble | Treasurer |
Name | Action |
---|---|
CAT*ASI, INC. | Old Name |
TESTING SYSTEMS INC. | Old Name |
HARCOURT ASSESSMENT SYSTEMS, INC. | Old Name |
ASSESSMENT SYSTEMS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ASSESSMENT SYSTEMS, INC. | Inactive | 2005-06-21 |
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