Name: | PAF ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 19 Jan 1995 (30 years ago) |
Last Annual Report: | 24 Jun 2004 (21 years ago) |
Organization Number: | 0341291 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 8001 HARRODS LANDING, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Robert Alan Fitch | Director |
Patricia P Fitch | Director |
Name | Role |
---|---|
PATRICIA P FITCH | Secretary |
Name | Role |
---|---|
ROBERT ALAN FITCH | Incorporator |
Name | Role |
---|---|
ROBERT ALAN FITCH | President |
Name | Role |
---|---|
ROBERT ALAN FITCH | Registered Agent |
Name | Role |
---|---|
Robert Alan Fitch | Treasurer |
Name | Role |
---|---|
PATRICIA P FITCH | Vice President |
Name | Action |
---|---|
BLENHEIM BOOKS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
FITCH LEGAL NURSE CONSULTANTS | Inactive | 2009-01-25 |
BLENHEIM BOOKS | Inactive | 2009-01-25 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-11-29 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-18 |
Name Renewal | 2003-11-13 |
Name Renewal | 2003-11-03 |
Annual Report | 2003-07-15 |
Annual Report | 2002-05-06 |
Annual Report | 2001-07-23 |
Annual Report | 2000-05-01 |
Annual Report | 1999-07-21 |
Sources: Kentucky Secretary of State