Name: | P & E CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 1995 (30 years ago) |
Organization Date: | 25 Jul 1995 (30 years ago) |
Last Annual Report: | 07 Mar 2008 (17 years ago) |
Organization Number: | 0403394 |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 313 KNAPP AVENUE, MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
David C Perkins | Secretary |
Name | Role |
---|---|
Paul Joseph Perkins | Director |
David C Perkins | Director |
Clayton M Perkins | Director |
Kathy E Hockley | Director |
Name | Role |
---|---|
CLAYTON M PERKINS | Signature |
FYRL B PERKINS | Signature |
Name | Role |
---|---|
FYRL B. PERKINS | Incorporator |
Name | Role |
---|---|
FYRL B. PERKINS | Registered Agent |
Name | Role |
---|---|
Paul Joseph Perkins | Treasurer |
Name | Role |
---|---|
Clayton M Perkins | President |
Name | Role |
---|---|
Kathy E Hockley | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-07 |
Annual Report | 2007-02-12 |
Annual Report | 2006-06-13 |
Annual Report | 2005-06-14 |
Annual Report | 2003-08-07 |
Annual Report | 2002-05-23 |
Annual Report | 2001-08-03 |
Annual Report | 2000-05-19 |
Annual Report | 1999-07-20 |
Sources: Kentucky Secretary of State