Name: | PEPPAGE OF AMERICA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1995 (29 years ago) |
Organization Date: | 27 Dec 1995 (29 years ago) |
Last Annual Report: | 09 Sep 2002 (23 years ago) |
Organization Number: | 0409524 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1583 BARDSTOWN RD, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
John E Cheney jr | President |
Name | Role |
---|---|
Sherry Cheney | Secretary |
Name | Role |
---|---|
JOHN E. CHENEY, JR. | Incorporator |
Name | Role |
---|---|
JOHN E. CHENEY, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
EASY PAGE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-11-06 |
Statement of Change | 2002-03-25 |
Annual Report | 2001-09-10 |
Annual Report | 2000-06-14 |
Annual Report | 1999-08-02 |
Annual Report | 1998-06-09 |
Annual Report | 1997-07-01 |
Certificate of Assumed Name | 1996-09-26 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State