Search icon

G. L. D., INC.

Company Details

Name: G. L. D., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 1973 (51 years ago)
Organization Date: 07 Dec 1973 (51 years ago)
Last Annual Report: 22 Jun 2016 (9 years ago)
Organization Number: 0019083
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 816 LAKESHORE DRIVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
William M Lear President

Secretary

Name Role
Carol L Bryant Secretary

Director

Name Role
William Marvin Lear Jr Director
Barbara L Thomason Director

Registered Agent

Name Role
WILLIAM M. LEAR, JR. Registered Agent

Incorporator

Name Role
ROBERT S. MILLER Incorporator

Treasurer

Name Role
Barbara L Thomason Treasurer

Filings

Name File Date
Dissolution 2016-07-07
Annual Report 2016-06-22
Annual Report 2015-05-22
Reinstatement Approval Letter UI 2014-12-11
Reinstatement Certificate of Existence 2014-12-11
Reinstatement Approval Letter Revenue 2014-12-11
Registered Agent name/address change 2014-12-11
Principal Office Address Change 2014-12-11
Reinstatement 2014-12-11
Reinstatement Approval Letter Revenue 2014-10-22

Sources: Kentucky Secretary of State