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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PERRY OFFICE OF ARCHITECTURE AND DESIGN, INC., ILLINOIS | CORP_61898808 | ILLINOIS |
Name | Role |
---|---|
TOM BLANKENSHIP, ATTY. | Registered Agent |
Name | Role |
---|---|
Kevin Thomas Perry | Director |
Name | Role |
---|---|
Kevin Perry | President |
Name | Role |
---|---|
Kevin Perry | Secretary |
Name | Role |
---|---|
KEVIN PERRY | Vice President |
Name | Role |
---|---|
KEVIN PERRY | Treasurer |
Name | Role |
---|---|
KEVIN T PERRY | Signature |
Name | Role |
---|---|
JASON HENSON | Incorporator |
Name | Action |
---|---|
GRESHAM HENSON PERRY ARCHITECTURE, INC. | Old Name |
GRESHAM, HENSON & PERRY ARCHITECTURE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GHP ARCHITECTURE, INC. | Inactive | 2009-12-14 |
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