Name: | PROTOCOL RECOVERY SERVICE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 2000 (24 years ago) |
Authority Date: | 28 Dec 2000 (24 years ago) |
Last Annual Report: | 13 Jun 2013 (12 years ago) |
Organization Number: | 0507761 |
Principal Office: | 655 MOLLY LN , STE 120, WOODSTOCK, GA 30189 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MARY CERNY | Secretary |
Name | Role |
---|---|
RICHARD HAMILTON CERNY | President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2014-09-30 |
Sixty Day Notice Return | 2014-08-20 |
Annual Report | 2013-06-13 |
Annual Report | 2012-02-21 |
Annual Report | 2011-03-22 |
Annual Report | 2010-06-11 |
Annual Report | 2009-06-12 |
Annual Report | 2008-01-30 |
Annual Report | 2007-03-20 |
Annual Report | 2006-05-19 |
Sources: Kentucky Secretary of State