Name: | PROMASTER PAINTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 1997 (28 years ago) |
Organization Date: | 06 Jan 1997 (28 years ago) |
Last Annual Report: | 02 Apr 2015 (10 years ago) |
Organization Number: | 0426551 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11215 DECIMAL DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
John Michael Cadden | Director |
Name | Role |
---|---|
J MICHAEL CADDEN | Incorporator |
CHRISTOPHER J DUFFY | Incorporator |
Name | Role |
---|---|
J. Michael Cadden | President |
Name | Role |
---|---|
J MICHAEL CADDEN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PROMASTER CONTRACTING, INC. | Inactive | 2011-05-30 |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-16 |
Annual Report | 2015-04-02 |
Annual Report | 2014-06-16 |
Registered Agent name/address change | 2013-06-04 |
Annual Report | 2013-06-04 |
Principal Office Address Change | 2013-01-23 |
Annual Report | 2012-06-27 |
Annual Report | 2011-06-27 |
Certificate of Assumed Name | 2011-06-22 |
Sources: Kentucky Secretary of State