Name: | PROGRESSIVE ARCHITECTURE ENGINEERING, P.S.C. |
Legal type: | Foreign Professional Services Corp. |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 2002 (23 years ago) |
Authority Date: | 08 Feb 2002 (23 years ago) |
Last Annual Report: | 15 Jun 2022 (3 years ago) |
Organization Number: | 0530726 |
Principal Office: | 1811 FOUR MILE ROAD N.E., GRAND RAPIDS, MI 49525 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
Thomas L Frey | Treasurer |
Name | Role |
---|---|
Michael L Perry | Director |
Christopher J Masacek | Director |
Thomas L Frey | Director |
S. Douglas Wurl | Director |
Name | Role |
---|---|
Christopher J Masacek | Shareholder |
Michael L Perry | Shareholder |
S Douglas Wurl | Shareholder |
Thomas L Frey | Shareholder |
Name | Role |
---|---|
Christopher J Masacek | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Thomas L. Frey | President |
Name | Action |
---|---|
PAEP ARCHITECTURE ENGINEERING P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PAEP ARCHITECTURE ENGINEERING, P.C. | Unknown | - |
Name | File Date |
---|---|
Certificate of Withdrawal | 2022-09-12 |
Annual Report | 2022-06-15 |
Annual Report | 2021-06-15 |
Annual Report | 2020-03-05 |
Annual Report | 2019-06-13 |
Annual Report | 2018-04-24 |
Amendment | 2017-08-07 |
Annual Report | 2017-05-18 |
Annual Report | 2016-05-10 |
Registered Agent name/address change | 2015-10-27 |
Sources: Kentucky Secretary of State