Search icon

PROJECT 2000, INC.

Company Details

Name: PROJECT 2000, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Apr 1999 (26 years ago)
Organization Date: 28 Apr 1999 (26 years ago)
Last Annual Report: 31 Oct 2005 (19 years ago)
Organization Number: 0473281
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 2650 AEGON CENTER, 400 WEST MARKET STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
D. RANDALL GIBSON, ESQ. Registered Agent

Treasurer

Name Role
D RANDALL GIBSON Treasurer

Secretary

Name Role
JEFF WORKINGER Secretary

Vice President

Name Role
DAVE BRYAN Vice President

President

Name Role
JOHN MENARD President

Director

Name Role
D RANDALL GIBSON Director
JEFF WORKINGER Director
DAVE BRYAN Director
JOHN MENARD Director
D. RANDALL GIBSON Director
JEFFREY WORKINGER Director
DAVID BRYAN Director

Incorporator

Name Role
D. RANDALL GIBSON Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-10-31
Annual Report 2003-08-28
Annual Report 2002-05-08
Annual Report 2001-05-18
Annual Report 2000-06-09
Articles of Incorporation 1999-04-28

Sources: Kentucky Secretary of State