Name: | PROFESSIONAL BANKING SOLUTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Sep 1996 (29 years ago) |
Organization Date: | 13 Sep 1996 (29 years ago) |
Last Annual Report: | 21 Jun 1999 (26 years ago) |
Organization Number: | 0421365 |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 55153, LEXINGTON, KY 40555-5153 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
James B Hayes | Treasurer |
Name | Role |
---|---|
Jeanne K Michaels | Secretary |
Name | Role |
---|---|
Robert L Schell | Vice President |
Name | Role |
---|---|
Larry G Strickland | President |
Name | Role |
---|---|
JENNIFER S. MADDEN | Incorporator |
Name | Role |
---|---|
LARRY G. STRICKLAND | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TALK OF THE TOWN | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-07-19 |
Statement of Change | 1999-07-08 |
Annual Report | 1998-10-16 |
Statement of Change | 1998-09-28 |
Certificate of Assumed Name | 1997-09-02 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State