Search icon

PCR HOLDINGS, INC.

Company Details

Name: PCR HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 1995 (30 years ago)
Organization Date: 19 Sep 1995 (30 years ago)
Last Annual Report: 10 Jun 2009 (16 years ago)
Organization Number: 0405617
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 1020 PETERSBURG RD., HEBRON, KY 41048
Place of Formation: KENTUCKY
Authorized Shares: 10000

Signature

Name Role
SHAWNA PETTUS Signature

CEO

Name Role
CHRISTOPHER C. FROMAN CEO

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
CRAIG J. PROPST Treasurer

Secretary

Name Role
KRISTI P. NELSON Secretary

Director

Name Role
CHRISTOPHER C. FROMAN Director
CRAIG J. PROPST Director
KEITH M. BLACHOWIAK Director

President

Name Role
CHRISTOPHER C. FROMAN President

CFO

Name Role
CRAIG J. PROPST CFO

Incorporator

Name Role
EDWIN S. WEINSTEIN Incorporator

Former Company Names

Name Action
LP&V COMPANY, INC. Merger
LPVP, INC. Merger
POMEROY COMPUTER RESOURCES, INC. Old Name
PCR HOLDINGS, INC. Old Name
POMEROY INVESTMENTS OF LEXINGTON, INC. Merger
(NQ) PCR Properties, LLC Merger
LEE AND POMEROY INVESTMENTS OF LEXINGTON, INC. Old Name

Filings

Name File Date
Articles of Merger 2010-01-04
Articles of Correction 2010-01-04
Amended and Restated Articles 2009-11-12
Annual Report 2009-06-10
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-09
Statement of Change 2007-10-12
Annual Report 2007-04-26
Annual Report 2006-06-21
Annual Report 2005-08-22

Sources: Kentucky Secretary of State