Entity Name: | PARAGON ADVERTISING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Aug 1981 (43 years ago) |
Branch of: | PARAGON ADVERTISING, INC., KENTUCKY (Company Number 0115837) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | 850093 |
FEI/EIN Number | 62-0962254 |
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. | Agent | 1464 VON HAGGE DRIVE, 41042 |
Name | Role | Address |
---|---|---|
PAGE, JOANNE | Secretary | 33-4 RIO GRANDE CIR, FLORENCE, KY |
Name | Role | Address |
---|---|---|
PAGE, JOANNE | Vice President | 33-4 RIO GRANDE CIR, FLORENCE, KY |
HUBBARD, DAN | Vice President | 8321 TAMARACK DRIVE, FLORENCE, KY |
LITTLETON, SAM | Vice President | 903 ELLIS ROAD, LENOIRE CITY, TN |
Name | Role | Address |
---|---|---|
COLLAR, SANDRA | Treasurer | 810 ROCKDALE CT, TAYLOR MILL, KY |
Name | Role | Address |
---|---|---|
PIERCE, JOHN L. | President | 1464 VON HAGGE, FLORENCE, KY |
Name | Role | Address |
---|---|---|
MOWRY, DONALD P. | Chief Financial Officer | 3753 WEISENBERGER, LEBANON, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-04-02 | 580 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY 41017 | No data |
CHANGE OF MAILING ADDRESS | 1992-04-02 | 580 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY 41017 | No data |
REGISTERED AGENT NAME CHANGED | 1989-09-12 | PIERCE, JOHN L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-09-12 | 1464 VON HAGGE DRIVE, 41042 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State