Name: | PRG KENTUCKY I, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1997 (28 years ago) |
Organization Date: | 28 Mar 1997 (28 years ago) |
Last Annual Report: | 24 Apr 1998 (27 years ago) |
Organization Number: | 0430787 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 114 E REYNOLDS RD, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
L. B. HOLBROOK | Director |
Name | Role |
---|---|
L. B. HOLBROOK | Incorporator |
Name | Action |
---|---|
L. B. HOLBROOK, P.S.C. | Merger |
Name | File Date |
---|---|
Agent Resignation | 2003-12-08 |
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-05-18 |
Statement of Change | 1997-07-21 |
Articles of Merger | 1997-04-01 |
Articles of Incorporation | 1997-03-28 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State