Name: | PALLY'S, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 May 2004 (21 years ago) |
Organization Date: | 25 May 2004 (21 years ago) |
Last Annual Report: | 27 Sep 2018 (6 years ago) |
Organization Number: | 0586807 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 100 WATER ST., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
FREDA ORTTENBURGER | Registered Agent |
Name | Role |
---|---|
FREDA ORTTENBURGER | Incorporator |
MARSH ORTENBURGER | Incorporator |
Name | Role |
---|---|
Freda Hagan Orttenburger | Director |
MIKE ELLISTON | Director |
Name | Role |
---|---|
MARSH CLARK ORTTENBURGER | Signature |
Name | Role |
---|---|
MIKE ELLISTON | Vice President |
Name | Role |
---|---|
FREDA HAGAN ORTTENBURGER | Secretary |
Name | Role |
---|---|
FREDA HAGAN ORTHENBURGER | President |
Name | Role |
---|---|
FREDA HAGAN OTTENBURGER | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Registered Agent name/address change | 2019-04-30 |
Annual Report | 2018-09-27 |
Annual Report | 2017-06-21 |
Annual Report | 2016-07-26 |
Annual Report | 2015-04-17 |
Annual Report | 2014-02-27 |
Annual Report | 2013-04-11 |
Annual Report | 2012-01-18 |
Annual Report | 2011-02-09 |
Sources: Kentucky Secretary of State