Search icon

PAE & ASSOCIATES, INC.

Company Details

Name: PAE & ASSOCIATES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Aug 1998 (27 years ago)
Authority Date: 24 Aug 1998 (27 years ago)
Last Annual Report: 11 Apr 2014 (11 years ago)
Organization Number: 0461094
Principal Office: 6933 BROOKVILLE SALEM PIKE, BROOKVILLE, OH 45309
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John P. ELDER President

Signature

Name Role
John P. Elder Signature

Director

Name Role
Patrick A Elder Director
John P Eelder Director
Doug Mitchell Director
Jay Willen Director

Chairman

Name Role
Patrick A. Elder Chairman

Vice President

Name Role
DOUG MITCHELL Vice President
JAY WILLEN Vice President

Secretary

Name Role
JAY WILLEN Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2015-09-12
Annual Report 2014-04-11
Annual Report 2013-02-27
Annual Report 2012-02-23
Annual Report 2011-03-15
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-23
Annual Report 2009-03-12
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-20

Sources: Kentucky Secretary of State