Name: | PRIDE INDUSTRIES, INC., KENTUCKY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Sep 2011 (13 years ago) |
Authority Date: | 30 Sep 2011 (13 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Organization Number: | 0801653 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 10030 FOOTHILLS BLVD, ROSEVILLE, CA 95747 |
Place of Formation: | CALIFORNIA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRIDE INDUSTRIES, INC., KENTUCKY, ALABAMA | 000-584-744 | ALABAMA |
Headquarter of | PRIDE INDUSTRIES, INC., KENTUCKY, FLORIDA | F21000005449 | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Jeff Dern | President |
Name | Role |
---|---|
Charles Sharp | Officer |
Casey Blake | Officer |
Name | Role |
---|---|
Tina Oliveira | Secretary |
Name | Role |
---|---|
Robert Olsen | Director |
Name | Status | Expiration Date |
---|---|---|
PRIDE INDUSTRIES | Unknown | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-12-18 |
Annual Report | 2024-05-31 |
Annual Report | 2023-05-11 |
Annual Report | 2022-05-12 |
Annual Report | 2021-04-28 |
Annual Report | 2020-06-05 |
Annual Report | 2019-06-19 |
Registered Agent name/address change | 2018-11-20 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-13 |
Sources: Kentucky Secretary of State