Search icon

Process Improvement Company of Kentucky LLC

Company Details

Name: Process Improvement Company of Kentucky LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 2010 (15 years ago)
Organization Date: 26 Mar 2010 (15 years ago)
Last Annual Report: 08 Jul 2011 (14 years ago)
Managed By: Members
Organization Number: 0759710
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1119 Grazing Meadows Lane, Louisville, KY 40245
Place of Formation: KENTUCKY

Manager

Name Role
Gregory Alan Norris Manager

Organizer

Name Role
Joanne Elizabeth Norris Organizer

Registered Agent

Name Role
Gregory Alan Norris Registered Agent

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-07-08

Sources: Kentucky Secretary of State