Name: | STROUD, PENCE & ASSOCIATES, PSC |
Legal type: | Foreign Professional Services Corp. |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Oct 2004 (21 years ago) |
Authority Date: | 07 Oct 2004 (21 years ago) |
Last Annual Report: | 31 Mar 2010 (15 years ago) |
Organization Number: | 0596699 |
Principal Office: | 5032 Rouse Drive, Suite 200, Virginia Beach, VA 23462 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Roger Glen Stroud | CEO |
Name | Role |
---|---|
John H. Hancock | Secretary |
Name | Role |
---|---|
John H. Hancock | Shareholder |
Edward W. Pence, Jr. | Shareholder |
Roger G. Stroud | Shareholder |
David W. Mykins | Shareholder |
Name | Role |
---|---|
David W. Mykins | Vice President |
Name | Role |
---|---|
Roger G. Stroud | Director |
Edward W. Pence, Jr. | Director |
John H. Hancock | Director |
David W. Mykins | Director |
Name | Role |
---|---|
Edward W. Pence, Jr. | President |
Name | Status | Expiration Date |
---|---|---|
STROUD, PENCE & ASSOCIATES, LTD. | Unknown | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-03-28 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-31 |
Annual Report | 2009-02-11 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-04-29 |
Annual Report | 2007-09-19 |
Annual Report | 2006-06-09 |
Annual Report | 2005-03-14 |
Application for Certificate of Authority | 2004-10-07 |
Sources: Kentucky Secretary of State