Name: | PHERR, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 31 Jan 1995 (30 years ago) |
Last Annual Report: | 24 Feb 2010 (15 years ago) |
Organization Number: | 0341884 |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 3901 ALEXANDRIA PIKE, COLD SPRING, KY 41076 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Harold Pferrman | President |
Name | Role |
---|---|
Harold Pferrman | Director |
Kelly L. Lofland | Director |
Name | Role |
---|---|
GARY PFERRMAN | Incorporator |
Name | Role |
---|---|
HAROLD PFERRMAN | Registered Agent |
Name | Role |
---|---|
Kelly L. Lofland | Secretary |
Name | Action |
---|---|
TOWN AND COUNTRY FLOORS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2010-04-12 |
Amendment | 2010-03-22 |
Annual Report | 2010-02-24 |
Principal Office Address Change | 2010-02-22 |
Registered Agent name/address change | 2010-02-22 |
Annual Report | 2009-05-27 |
Annual Report | 2008-07-14 |
Annual Report | 2007-03-22 |
Annual Report | 2006-06-27 |
Annual Report | 2005-05-26 |
Sources: Kentucky Secretary of State