Search icon

PRISM REPORTING SERVICES, INC.

Company Details

Name: PRISM REPORTING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1999 (26 years ago)
Organization Date: 16 Jul 1999 (26 years ago)
Last Annual Report: 12 May 2015 (10 years ago)
Organization Number: 0477292
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 15252 UPPER DELAWARE ROAD, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Sherrie G Branson President

Vice President

Name Role
Linda D Huddle Vice President

Director

Name Role
SHERRIE G. COLLINS Director

Incorporator

Name Role
MICHAEL T. PALERMO Incorporator

Registered Agent

Name Role
SHERRIE G. BRANSON Registered Agent

Assumed Names

Name Status Expiration Date
PRISM LEGAL VIDEO Inactive 2012-10-09

Filings

Name File Date
Dissolution 2015-12-07
Annual Report 2015-05-12
Annual Report 2014-02-07
Annual Report 2013-01-15
Registered Agent name/address change 2012-04-10
Annual Report 2012-03-06
Principal Office Address Change 2012-01-18
Registered Agent name/address change 2011-07-20
Annual Report 2011-02-27
Annual Report 2010-03-13

Sources: Kentucky Secretary of State