Name: | PETRA SYSTEMS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Oct 2001 (24 years ago) |
Authority Date: | 09 Oct 2001 (24 years ago) |
Last Annual Report: | 07 May 2004 (21 years ago) |
Organization Number: | 0523758 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | % B.F. CAPITAL, 600 E. MAIN STREET, LOUISVILLE, KY 40202 |
Place of Formation: | DELAWARE |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1142975 | No data | 13508 SADDLECREEK DRIVE, LOUISVILLE, KY, 40245 | 5022433705 | |
Name | Role |
---|---|
JEFF A EVOY | President |
Name | Role |
---|---|
TYREE WILBURN | Director |
DALE J BODEN | Director |
JOHN C CRANOR III | Director |
Name | Role |
---|---|
JOSEPH MARK EWING | Vice President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2005-04-27 |
Sixty Day Notice Return | 2005-02-16 |
Sixty Day Notice | 2005-02-03 |
Agent Resignation | 2004-08-16 |
Annual Report | 2003-09-12 |
Statement of Change | 2003-07-09 |
Statement of Change | 2003-07-09 |
Application for Certificate of Authority | 2001-10-09 |
Sources: Kentucky Secretary of State