Name: | PROFILE PUBLISHING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 1996 (29 years ago) |
Organization Date: | 08 Mar 1996 (29 years ago) |
Last Annual Report: | 06 Oct 2004 (21 years ago) |
Organization Number: | 0413062 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 23 NARWOOD DR, PO BOX99614, JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Nell Perry | Secretary |
Name | Role |
---|---|
Nell Perry | Treasurer |
Name | Role |
---|---|
Early H. Perry | President |
Name | Role |
---|---|
^ | Director |
Name | Role |
---|---|
EARLY H. PERRY | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ALL STAR PRODUCTS | Inactive | 2009-01-27 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2005-03-08 |
Sixty Day Notice | 2005-02-03 |
Certificate of Assumed Name | 2004-01-27 |
Annual Report | 2003-09-25 |
Annual Report | 2002-08-22 |
Annual Report | 2001-07-24 |
Annual Report | 2000-08-10 |
Annual Report | 1999-09-24 |
Statement of Change | 1999-08-03 |
Annual Report | 1998-08-25 |
Sources: Kentucky Secretary of State