Search icon

PROIMAGE HANDLES AND EXTRUSIONS, INC.

Company Details

Name: PROIMAGE HANDLES AND EXTRUSIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Mar 2002 (23 years ago)
Organization Date: 05 Mar 2002 (23 years ago)
Last Annual Report: 24 Apr 2006 (19 years ago)
Organization Number: 0532326
ZIP code: 40523
City: Lexington
Primary County: Fayette County
Principal Office: 133 MACARTHUR CT., LEXINGTON, KY 40523
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ANDREW D. FRALEY Incorporator

Registered Agent

Name Role
ANDREW D. FRALEY Registered Agent

President

Name Role
Andrew Dale Fraley President

Vice President

Name Role
Jane H Fraley Vice President

Signature

Name Role
Jane H. Fraley Signature

Filings

Name File Date
Administrative Dissolution Return 2007-11-29
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-20
Annual Report 2006-04-24
Statement of Change 2006-04-24
Annual Report 2005-03-28
Annual Report 2003-08-06
Articles of Incorporation 2002-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310655030 0452110 2007-03-09 133 MACARTHUR CT, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-03-09
Case Closed 2007-03-09

Sources: Kentucky Secretary of State