GARCEVEUR CORPORATION
| Name: | GARCEVEUR CORPORATION |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Profit |
| File Date: | 18 Mar 1957 (68 years ago) |
| Organization Date: | 18 Mar 1957 (68 years ago) |
| Last Annual Report: | 28 Apr 2015 (10 years ago) |
| Organization Number: | 0019242 |
| ZIP code: | 40059 |
| City: | Prospect, River Bluff |
| Primary County: | Jefferson County |
| Principal Office: | 5036 WOLF PEN WOODS DR., PROSPECT, KY 40059 |
| Place of Formation: | KENTUCKY |
| Authorized Shares: | 600 |
| Name | Role |
|---|---|
| Mary P Garst | President |
| Name | Role |
|---|---|
| ROBERT E. GARST | Incorporator |
| WILLIAM J. RECEVEUR, JR. | Incorporator |
| Name | Role |
|---|---|
| Mary P Garst | Secretary |
| Name | Role |
|---|---|
| Daniel R Garst | Vice President |
| Name | Role |
|---|---|
| Mary P Garst | Director |
| Daniel R Garst | Director |
| Name | Role |
|---|---|
| DANIEL R. GARST | Registered Agent |
| Name | Status | Expiration Date |
|---|---|---|
| SLABMASTERS | Inactive | 2003-07-15 |
| Name | File Date |
|---|---|
| Administrative Dissolution | 2016-10-01 |
| Annual Report | 2015-04-28 |
| Annual Report | 2014-04-04 |
| Annual Report | 2013-04-10 |
| Annual Report | 2012-02-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State