Entity Name: | PARAGON ADVERTISING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Aug 1981 (44 years ago) |
Branch of: | PARAGON ADVERTISING, INC., KENTUCKY (Company Number 0115837) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | 850093 |
FEI/EIN Number |
620962254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 580 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017 |
Mail Address: | 580 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
PIERCE, JOHN L. | President | 1464 VON HAGGE, FLORENCE, KY |
HUBBARD, DAN | Vice President | 8321 TAMARACK DRIVE, FLORENCE, KY |
MOWRY, DONALD P. | Chief Financial Officer | 3753 WEISENBERGER, LEBANON, OH |
PIERCE, JOHN L. | Agent | 1464 VON HAGGE DRIVE, 41042 |
PAGE JOANNE | Secretary | 33-4 RIO GRANDE CIR, FLORENCE, KY |
PAGE JOANNE | Vice President | 33-4 RIO GRANDE CIR, FLORENCE, KY |
COLLAR SANDRA | Treasurer | 810 ROCKDALE CT, TAYLOR MILL, KY |
LITTLETON, SAM | Vice President | 903 ELLIS ROAD, LENOIRE CITY, TN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-04-02 | 580 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY 41017 | - |
CHANGE OF MAILING ADDRESS | 1992-04-02 | 580 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY 41017 | - |
REGISTERED AGENT NAME CHANGED | 1989-09-12 | PIERCE, JOHN L. | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-09-12 | 1464 VON HAGGE DRIVE, 41042 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State