Search icon

PARAGON ADVERTISING, INC.

Branch

Company Details

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

Agent

Name Role Address
PIERCE, JOHN L. Agent 1464 VON HAGGE DRIVE, 41042

Secretary

Name Role Address
PAGE, JOANNE Secretary 33-4 RIO GRANDE CIR, FLORENCE, KY

Vice President

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

Treasurer

Name Role Address
COLLAR, SANDRA Treasurer 810 ROCKDALE CT, TAYLOR MILL, KY

President

Name Role Address
PIERCE, JOHN L. President 1464 VON HAGGE, FLORENCE, KY

Chief Financial Officer

Name Role Address
MOWRY, DONALD P. Chief Financial Officer 3753 WEISENBERGER, LEBANON, OH

Events

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