Name: | PYRAMID PROFESSIONAL RESOURCES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jan 2006 (19 years ago) |
Organization Date: | 09 Jan 2006 (19 years ago) |
Last Annual Report: | 13 Apr 2012 (13 years ago) |
Organization Number: | 0629243 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 166 MARKET STREET, LEXINGTON, KY 40507-1173 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Whitney Davis | President |
Name | Role |
---|---|
DIANE WILES | Secretary |
Name | Role |
---|---|
SUSIE LAWRENCE | Treasurer |
Name | Role |
---|---|
Jerry Rhodes | Vice President |
Name | Role |
---|---|
RUTH E MARK | Registered Agent |
Name | Role |
---|---|
DAVID KILBURN | Director |
TOM HOWARD | Director |
JOHN RINCK | Director |
LEO BARTLETT | Director |
DANA DAVIS | Director |
LAURA EDWARDS | Director |
RUTH MARK | Director |
Tom Howard | Director |
Susie Lawrence | Director |
Ruth Mark | Director |
Name | Role |
---|---|
DAVID KILBURN | Incorporator |
DANA L. DAVIS | Incorporator |
LAURA EDWARDS | Incorporator |
Name | File Date |
---|---|
Dissolution | 2013-03-20 |
Annual Report | 2012-04-13 |
Annual Report | 2011-03-22 |
Annual Report | 2010-07-27 |
Annual Report | 2009-10-12 |
Annual Report | 2008-01-29 |
Amendment | 2007-07-16 |
Annual Report | 2007-04-02 |
Articles of Incorporation | 2006-01-09 |
Sources: Kentucky Secretary of State