Search icon

PERRY OFFICE OF ARCHITECTURE AND DESIGN, INC.

Headquarter

Company Details

Name: PERRY OFFICE OF ARCHITECTURE AND DESIGN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2001 (24 years ago)
Organization Date: 23 Apr 2001 (24 years ago)
Last Annual Report: 02 Apr 2008 (17 years ago)
Organization Number: 0514605
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 110 SOUTH THIRD STREET, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of PERRY OFFICE OF ARCHITECTURE AND DESIGN, INC., ILLINOIS CORP_61898808 ILLINOIS

Registered Agent

Name Role
TOM BLANKENSHIP, ATTY. Registered Agent

Director

Name Role
Kevin Thomas Perry Director

President

Name Role
Kevin Perry President

Secretary

Name Role
Kevin Perry Secretary

Vice President

Name Role
KEVIN PERRY Vice President

Treasurer

Name Role
KEVIN PERRY Treasurer

Signature

Name Role
KEVIN T PERRY Signature

Incorporator

Name Role
JASON HENSON Incorporator

Former Company Names

Name Action
GRESHAM HENSON PERRY ARCHITECTURE, INC. Old Name
GRESHAM, HENSON & PERRY ARCHITECTURE, INC. Old Name

Assumed Names

Name Status Expiration Date
GHP ARCHITECTURE, INC. Inactive 2009-12-14

Filings

Name File Date
Dissolution 2008-05-22
Annual Report 2008-04-02
Annual Report 2007-09-07
Annual Report 2006-06-30
Amendment 2005-04-27
Annual Report 2005-04-25
Certificate of Assumed Name 2004-12-14
Annual Report 2003-07-16
Annual Report 2002-06-17
Amendment 2001-05-23

Sources: Kentucky Secretary of State