Name: | PROMETHEAN HOLDINGS INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 2010 (15 years ago) |
Organization Date: | 24 Jun 2010 (15 years ago) |
Last Annual Report: | 24 Feb 2015 (10 years ago) |
Organization Number: | 0765765 |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | PO BOX 415, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MICHELLE RENEE WELCH | Vice President |
Name | Role |
---|---|
JAMES BRADLEY RUBLE | Director |
MICHELLE RENEE WELCH | Director |
JESSE KEITH RUBLE | Director |
Name | Role |
---|---|
JESSE KEITH RUBLE | Treasurer |
Name | Role |
---|---|
JESSE KEITH RUBLE | Secretary |
Name | Role |
---|---|
DONALD RAY EVANS | Incorporator |
Name | Role |
---|---|
JAMES BRADLEY RUBLE | President |
Name | Role |
---|---|
JESSE KEITH RUBLE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
COMFORT CAGE | Inactive | 2016-12-07 |
RUBLE ENTERPRISES | Inactive | 2015-12-09 |
WIRELESS NOTIONS | Inactive | 2015-07-13 |
AQUA WERKS | Inactive | 2015-07-13 |
SPRIAL PIPE AND MORE | Inactive | 2015-07-13 |
CHIMNEY HAT | Inactive | 2015-07-13 |
CUSTOM NOTIONS | Inactive | 2015-07-13 |
Name | File Date |
---|---|
Dissolution | 2015-12-11 |
Annual Report | 2015-02-24 |
Annual Report | 2014-02-25 |
Annual Report | 2013-02-14 |
Annual Report | 2012-06-21 |
Certificate of Assumed Name | 2011-12-07 |
Registered Agent name/address change | 2011-07-07 |
Annual Report | 2011-07-07 |
Certificate of Assumed Name | 2010-12-09 |
Certificate of Assumed Name | 2010-07-13 |
Sources: Kentucky Secretary of State