GAMBLE BROTHERS, INC.
Headquarter
Name: | GAMBLE BROTHERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 1942 (82 years ago) |
Organization Date: | 17 Dec 1942 (82 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0019178 |
Principal Office: | P. O. BOX 14504, LOUISVILLE, KY 402140504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES B. CASTNER | Director |
ELIZABETH S. DOSKER | Director |
C. D. DOSKER | Director |
JOSEPH D. BURGE | Director |
PRISCILLA L. CHANDLER | Director |
Name | Role |
---|---|
N. J. YOUNGER | Registered Agent |
Name | Role |
---|---|
JOSEPH D. BURGE | Incorporator |
C. D. DOSKER | Incorporator |
CHARLES B. CASTNER | Incorporator |
ELIZABETH S. DOSKER | Incorporator |
PRISCILLA L. LOOMIS | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
66387 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2016-06-21 | 2016-06-21 | |||||||||
|
Name | Action |
---|---|
GAMBLE BROTHERS | Old Name |
(NQ) J. P. HAMER LUMBER COMPANY, INC. | Merger |
G. B., INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
J. WALTER INTERIORS | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Letters | 1986-09-01 |
Certificate of Assumed Name | 1981-11-09 |
Statement of Change | 1979-07-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State