Name: | PRO CABLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 2001 (23 years ago) |
Organization Date: | 18 Dec 2001 (23 years ago) |
Last Annual Report: | 05 Aug 2009 (16 years ago) |
Organization Number: | 0527310 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3919 GLEN OAK DRIVE , LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Michael David Mattingly | Sole Officer |
Name | Role |
---|---|
MICHAEL MATTINGLY | Registered Agent |
Name | Role |
---|---|
MICHAEL MATTINGLY | Incorporator |
Name | Status | Expiration Date |
---|---|---|
HIGH POWERED GARDEN SUPPLY | Inactive | 2013-12-30 |
DERBY CITY COMPUTER GUYS | Inactive | 2013-05-14 |
KENTUCKIANA COMPUTER GUYS | Inactive | 2013-05-14 |
DAWBYTECH | Inactive | 2012-11-01 |
INTELLIGENT PC | Inactive | 2010-11-21 |
INTELLIGREEN PC | Inactive | 2010-11-21 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Registered Agent name/address change | 2009-08-10 |
Principal Office Address Change | 2009-08-10 |
Annual Report | 2009-08-05 |
Certificate of Assumed Name | 2008-12-30 |
Annual Report | 2008-08-14 |
Certificate of Assumed Name | 2008-05-14 |
Certificate of Assumed Name | 2008-05-14 |
Registered Agent name/address change | 2007-11-01 |
Sources: Kentucky Secretary of State