Name: | GRESHAM ASSOCIATES ARCHITECTURE, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 27 Oct 1995 (29 years ago) |
Organization Date: | 27 Oct 1995 (29 years ago) |
Last Annual Report: | 21 Oct 2002 (22 years ago) |
Managed By: | Managers |
Organization Number: | 0407219 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 409 BROADWAY, SUITE B, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GRESHAM ASSOCIATES ARCHITECTURE, PLLC, ILLINOIS | LLC_00115827 | ILLINOIS |
Name | Role |
---|---|
James L Gresham | Member |
JASON HENSON | Member |
KEVIN PERRY | Member |
Name | Role |
---|---|
PAUL L. GRESHAM | Registered Agent |
Name | Role |
---|---|
PAUL L. GRESHAM | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-12-06 |
Annual Report | 2001-05-18 |
Annual Report | 2000-07-06 |
Annual Report | 1999-07-16 |
Statement of Change | 1999-06-21 |
Annual Report | 1998-08-12 |
Statement of Change | 1998-06-29 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-07-10 |
Sources: Kentucky Secretary of State