Search icon

PRSM CORPORATION

Company Details

Name: PRSM CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 2001 (24 years ago)
Authority Date: 13 Jul 2001 (24 years ago)
Last Annual Report: 18 May 2015 (10 years ago)
Organization Number: 0519257
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: C/O CT CORPORATION SYSTEM, 306 W MAIN ST, STE 5, FRANKFORT, KY 40601
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Tyler Wise Johnson II Treasurer

Director

Name Role
Janet Wright Director

Secretary

Name Role
Richard J. Rothberg Secretary

CEO

Name Role
Michael S. Dell CEO

Filings

Name File Date
App. for Certificate of Withdrawal 2015-06-12
Annual Report 2015-05-18
Annual Report 2014-05-13
Annual Report 2013-05-15
Principal Office Address Change 2012-06-20
Annual Report 2012-06-20
Annual Report 2011-06-06
Annual Report 2010-05-10
Registered Agent name/address change 2010-04-19
Annual Report 2009-05-08

Sources: Kentucky Secretary of State