Search icon

PRG KENTUCKY, INC.

Company Details

Name: PRG KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 1996 (29 years ago)
Organization Date: 19 Jun 1996 (29 years ago)
Last Annual Report: 16 May 2001 (24 years ago)
Organization Number: 0417674
Principal Office: PRG % JACKSON WALKER, ATTN: PAM ARSENAULT, 901 MAIN ST., STE. 6000, DALLAS, TX 75202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Karen Nicolaou Secretary

Director

Name Role
Michael Yeary Director

President

Name Role
Michael Yeary President

Incorporator

Name Role
MARK L. OWENS Incorporator

Former Company Names

Name Action
PRG KY ACQUISITION CORPORATION Merger
DOCTORS VISION CENTER, P.S.C. Merger

Filings

Name File Date
Agent Resignation 2004-10-28
Dissolution 2001-11-15
Annual Report 2001-06-26
Principal Office Address Change 2001-02-22
Annual Report 2000-08-07
Annual Report 1999-08-25
Annual Report 1998-09-04
Statement of Change 1997-07-21
Annual Report 1997-07-01
Amended and Restated Articles 1997-01-08

Sources: Kentucky Secretary of State