Name: | GARDEVCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 1954 (71 years ago) |
Organization Date: | 02 Jun 1954 (71 years ago) |
Last Annual Report: | 30 Jun 2010 (15 years ago) |
Organization Number: | 0019250 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1701 ALEXANDRIA DR., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARGERY PIERSON | Vice President |
Name | Role |
---|---|
ROBERT R PIERSON | Secretary |
Name | Role |
---|---|
ROBERT R. PIERSON | Incorporator |
LUEY J. PIERSON | Incorporator |
MARGERY S. PIERSON | Incorporator |
Name | Role |
---|---|
ROBERT R PIERSON | Treasurer |
Name | Role |
---|---|
ROBERT R PIERSON | Signature |
Name | Role |
---|---|
ROBERT R. PIERSON | Registered Agent |
Name | Role |
---|---|
Robert R Pierson | President |
Name | Action |
---|---|
GARDENSIDE DEVELOPMENT COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2011-06-02 |
Annual Report | 2010-06-30 |
Annual Report | 2009-05-19 |
Annual Report | 2008-06-26 |
Annual Report | 2007-06-19 |
Annual Report | 2006-06-30 |
Annual Report | 2005-06-28 |
Annual Report | 2003-08-25 |
Annual Report | 2002-08-22 |
Annual Report | 2001-08-16 |
Sources: Kentucky Secretary of State