Name: | J. PRIMM & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Aug 2003 (22 years ago) |
Organization Date: | 11 Aug 2003 (22 years ago) |
Last Annual Report: | 25 Mar 2005 (20 years ago) |
Organization Number: | 0565812 |
ZIP code: | 40252 |
City: | Louisville, Lyndon |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 22958, LOUISVILLE, KY 40252-0958 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
C Randall Whitaker | Treasurer |
Name | Role |
---|---|
John R Primm Jr | President |
Name | Role |
---|---|
D Scott Norman | Vice President |
Name | Role |
---|---|
C Randall Whitaker | Secretary |
Name | Role |
---|---|
John R Primm Jr | Director |
D Scott Norman | Director |
C Randall Whitaker | Director |
Richard A Raque | Director |
John S Morris | Director |
Name | Role |
---|---|
ROBERT A MARSHALL | Incorporator |
Name | Action |
---|---|
SHUCK & JIVE, INC. | Merger |
J. PRIMM & ASSOCIATES, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2007-09-19 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-03-25 |
Articles of Merger | 2003-11-14 |
Articles of Incorporation | 2003-08-11 |
Amendment | 2003-08-11 |
Annual Report | 2003-06-25 |
Statement of Change | 2003-04-05 |
Articles of Incorporation | 2002-06-04 |
Sources: Kentucky Secretary of State