Search icon

PSRMT, LLC

Company Details

Name: PSRMT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 27 Jun 1996 (29 years ago)
Organization Date: 27 Jun 1996 (29 years ago)
Last Annual Report: 12 Sep 2006 (18 years ago)
Managed By: Managers
Organization Number: 0418102
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 38 WESLEY DRIVE, WILDER, KY 41076
Place of Formation: KENTUCKY

Manager

Name Role
Marilyn M High Manager
Steven P High Manager
Timothy P High Manager

Signature

Name Role
PHILIP B HIGH Signature

Registered Agent

Name Role
PHILIP BELL HIGH Registered Agent

Organizer

Name Role
PHILIP BELL HIGH Organizer

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-09-12
Annual Report 2005-04-08
Annual Report 2003-05-29
Annual Report 2002-04-09
Annual Report 2001-05-18
Annual Report 2000-04-24
Annual Report 1999-06-02
Annual Report 1998-04-02
Annual Report 1997-07-01

Sources: Kentucky Secretary of State