Search icon

GPB, INC.

Company Details

Name: GPB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 1960 (65 years ago)
Organization Date: 22 Apr 1960 (65 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0019432
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 116 CHINOE ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 3000

Registered Agent

Name Role
JOHN R. OWENS Registered Agent

Director

Name Role
Mary C Owens Director
John Robert Owens Director
MARTHA O. TRUSSELL Director
MARY CREED O. CUNNINGHAM Director

President

Name Role
John Robert Owens President

Treasurer

Name Role
Mary C Owens Treasurer

Secretary

Name Role
Mary C Owens Secretary

Incorporator

Name Role
JOHN C. OWENS Incorporator
CLAUDE W. TRAPP Incorporator
PIERSON-TRAPP COMPANY Incorporator

Former Company Names

Name Action
GARDENSIDE PROFESSIONAL BUILDING, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-06-03
Annual Report 2023-04-01
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-23
Annual Report 2019-05-10
Annual Report 2018-03-29
Annual Report 2017-05-12
Annual Report 2016-03-10

Sources: Kentucky Secretary of State