Name: | PERRY ARNOLD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Oct 1995 (29 years ago) |
Organization Date: | 23 Oct 1995 (29 years ago) |
Last Annual Report: | 17 Jan 2008 (17 years ago) |
Organization Number: | 0406975 |
ZIP code: | 42122 |
City: | Alvaton |
Primary County: | Warren County |
Principal Office: | 295 Dye Ford Road, Alvaton, KY 42122 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Perry Arnold | Sole Officer |
Name | Role |
---|---|
LINDA B. THOMAS, ESQ. | Incorporator |
Name | Role |
---|---|
PERRY ARNOLD, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PERRY ARNOLD FINE HOMES | Inactive | 2011-07-05 |
PERRY ARNOLD CONSTRUCTION | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-01-17 |
Annual Report | 2007-05-27 |
Annual Report | 2006-08-03 |
Certificate of Assumed Name | 2006-07-05 |
Statement of Change | 2005-07-01 |
Annual Report | 2005-06-13 |
Annual Report | 2003-06-19 |
Statement of Change | 2003-02-19 |
Principal Office Address Change | 2003-02-19 |
Sources: Kentucky Secretary of State