Name: | PROS TEMPORARY STAFFING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 2008 (17 years ago) |
Authority Date: | 25 Jun 2008 (17 years ago) |
Last Annual Report: | 16 May 2017 (8 years ago) |
Branch of: | PROS TEMPORARY STAFFING, INC., ILLINOIS (Company Number CORP_64754718) |
Organization Number: | 0708198 |
Principal Office: | 20 BURTON HILLS BOULEVARD, SUITE 100, NASHVILLE, TN 37215 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Pamela Farrington | Assistant Treasurer |
Kristin Rooney | Assistant Treasurer |
Name | Role |
---|---|
Eric Evans | President |
Name | Role |
---|---|
Kristina Mack | Secretary |
Name | Role |
---|---|
Douglas Rabe | Vice President |
Name | Role |
---|---|
James E. Snyder, III | Treasurer |
Name | Role |
---|---|
James E. Snyder, III | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
VANGUARD HOSPITAL SERVICES | Inactive | 2018-06-25 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-08-02 |
Annual Report | 2017-05-16 |
Annual Report | 2016-05-16 |
Annual Report | 2015-05-01 |
Principal Office Address Change | 2014-05-09 |
Annual Report | 2014-05-09 |
Registered Agent name/address change | 2013-10-28 |
Principal Office Address Change | 2013-10-28 |
Name Renewal | 2013-06-24 |
Annual Report | 2013-05-21 |
Sources: Kentucky Secretary of State