Search icon

PGA SERVICE CORPORATION

Company Details

Name: PGA SERVICE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 1995 (30 years ago)
Authority Date: 10 Mar 1995 (30 years ago)
Last Annual Report: 14 May 2009 (16 years ago)
Organization Number: 0343761
Principal Office: 2636 ELM HILL PIKE, SUITE 510, NASHVILLE, TN 37214
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
SHERRIE KAISER Assistant Secretary
BRIAN M. DONOVAN Assistant Secretary
ROBERT E. NELSON Assistant Secretary

Vice President

Name Role
ELIZABETH A. ROBERTS Vice President
DAVID L HETTINGER Vice President
ALLISON W. GARRETTSON Vice President

Director

Name Role
RANDY P PARKER Director
DAVID L HETTINGER Director
BRIAN M DONOVAN Director
ANDREW P MARTIN Director

President

Name Role
RANDY P PARKER President

Secretary

Name Role
WILLIAM L. MCCAGUE Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2010-06-10
Registered Agent name/address change 2010-04-19
Annual Report 2009-05-14
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-04
Annual Report 2007-03-13
Annual Report 2006-03-15
Annual Report 2005-03-30
Principal Office Address Change 2003-12-03
Annual Report 2003-08-07

Sources: Kentucky Secretary of State