Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
THE PRENTICE HALL CORPORATION SYSTEM
Printable Forms
Subscribe to changes made to this entity
Certificates
Print amended annual report (PDF)
Statement of Change of Principal Office / Registered Agent / Registered Address
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0065618
Name
THE PRENTICE HALL CORPORATION SYSTEM
Profit or Non-Profit
P - Profit
Company Type
FCO - Foreign Corporation
Status
A - Active
Standing
G - Good
State
DE
File Date
8/30/1946
Authority Date
8/30/1946
Last Annual Report
6/22/2022
Principal Office
251 LITTLE FALLS DRIVE
WILMINGTON, DE 19808
Registered Agent
UNITED STATES CORPORATION COMPANY
421 W. MAIN STREET
FRANKFORT, KY 40601
Current Officers
President
RODMAN WARD III
Secretary
GEORGE A. MASSIH III
Director
RODMAN WARD III
CFO
EJ Dealy
Individuals / Entities listed at time of formation
Incorporator
ADRIAN N BALETRA
Incorporator
THEODORE T DUKESHIRE
Incorporator
ROY A PREDIGER
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
6/22/2022
1 page
PDF
Annual Report
6/29/2021
1 page
PDF
Annual Report
6/11/2020
1 page
PDF
Annual Report
1/2/2019
1 page
PDF
Annual Report
6/6/2018
1 page
PDF
Principal Office Address Change
6/27/2017 11:22:10 AM
1 page
PDF
Annual Report
6/27/2017
1 page
PDF
Annual Report
6/3/2016
1 page
PDF
Annual Report
6/1/2015
1 page
PDF
Annual Report
6/29/2014
1 page
PDF
Annual Report
6/4/2013
1 page
PDF
Annual Report
6/28/2012
1 page
PDF
Annual Report
6/21/2011
1 page
PDF
Annual Report
6/23/2010
1 page
PDF
Historic document
8/25/2009
1 page
tiff
PDF
Annual Report
1/27/2009
1 page
PDF
Annual Report
4/28/2008
1 page
PDF
Annual Report
2/28/2007
1 page
PDF
Annual Report
3/7/2006
1 page
PDF
Annual Report
5/3/2005
1 page
tiff
PDF
Annual Report
5/29/2003
2 pages
tiff
PDF
Annual Report
6/6/2002
2 pages
tiff
PDF
Annual Report
6/5/2001
3 pages
tiff
PDF
Principal Office Address Change
4/20/2001
1 page
tiff
PDF
Annual Report
6/9/2000
3 pages
tiff
PDF
Annual Report
6/2/1999
2 pages
tiff
PDF
Annual Report
5/20/1998
2 pages
tiff
PDF
Annual Report
7/1/1997
2 pages
tiff
PDF
Statement of Change
1/23/1996
1 page
tiff
PDF
Annual Report
7/1/1995
10 pages
tiff
PDF
Annual Report
7/1/1994
9 pages
tiff
PDF
Annual Report
7/1/1993
9 pages
tiff
PDF
Annual Report
7/1/1992
1 page
tiff
PDF
Annual Report
7/1/1991
1 page
tiff
PDF
Annual Report
7/1/1990
2 pages
tiff
PDF
Annual Report
7/1/1989
2 pages
tiff
PDF
Statement of Change
3/28/1985
1 page
tiff
PDF
Statement of Change
10/1/1974
1 page
tiff
PDF
Statement of Change
1/2/1951
2 pages
tiff
PDF
Annual Report
7/1/1948
50 pages
tiff
PDF
Certificate of Authority
8/30/1946
19 pages
tiff
PDF
Statement of Change
8/30/1946
2 pages
tiff
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
6/22/2022 4:06:59 PM
6/22/2022 4:06:59 PM
Annual report
6/29/2021 4:31:55 PM
6/29/2021 4:31:55 PM
Annual report
6/11/2020 3:55:17 PM
6/11/2020 3:55:17 PM
Annual report
1/2/2019 8:50:14 AM
1/2/2019 8:50:14 AM
Annual report
6/6/2018 4:30:05 PM
6/6/2018 4:30:05 PM
Annual report
6/27/2017 11:24:34 AM
6/27/2017 11:24:34 AM
Principal office change
6/27/2017 11:22:10 AM
6/27/2017 11:22:10 AM
Annual report
6/3/2016 4:15:03 PM
6/3/2016 4:15:03 PM
Annual report
6/1/2015 4:21:15 PM
6/1/2015 4:21:15 PM
Annual report
6/29/2014 10:49:33 AM
6/29/2014 10:49:33 AM
Annual report
6/4/2013 1:00:50 PM
6/4/2013 1:00:50 PM
Annual report
6/28/2012 3:05:41 PM
6/28/2012 3:05:41 PM
Annual report
6/21/2011 11:10:32 AM
6/21/2011 11:10:32 AM
Annual report
6/23/2010 2:40:00 PM
6/23/2010 2:40:00 PM
Annual report
1/27/2009 3:41:31 PM
1/27/2009 3:41:31 PM
Annual report
4/28/2008 10:37:14 AM
4/28/2008 10:37:14 AM
Annual report
2/28/2007 3:55:14 PM
2/28/2007 3:55:14 PM
Annual report
3/7/2006 2:52:24 PM
3/7/2006 2:52:24 PM
Principal office change
5/3/2001 1:48:30 PM
5/3/2001
Principal office change
4/20/2001 4:01:00 PM
4/20/2001
Registered agent address change
1/23/1996
1/23/1996
Microfilmed Images
Microfilm images are not available online. They can be ordered by faxing a
Request For Corporate Documents
to the Corporate Records Branch at 502-564-5687.
Annual Report
3/3/2005
1 page
Annual Report
5/6/2004
2 pages
Annual Report
5/29/2003
2 pages
Annual Report
6/6/2002
2 pages
Annual Report
6/5/2001
3 pages
Principal Office Address Change
4/20/2001
1 page
Annual Report
6/9/2000
3 pages
Annual Report
6/2/1999
2 pages
Annual Report
5/20/1998
2 pages
Annual Report
7/1/1997
2 pages
Annual Report
7/1/1996
1 page
Statement of Change
1/23/1996
1 page
Annual Report
7/1/1995
10 pages
Annual Report
7/1/1994
9 pages
Annual Report
7/1/1993
9 pages
Annual Report
7/1/1992
1 page
Annual Report
7/1/1991
1 page
Annual Report
7/1/1990
2 pages
Annual Report
7/1/1989
2 pages
Statement of Change
3/28/1985
1 page
Statement of Change
10/1/1974
1 page
Statement of Change
1/2/1951
2 pages
Annual Report
7/1/1948
50 pages
Statement of Change
8/30/1946
2 pages
Certificate of Authority
8/30/1946
19 pages