Search icon

GENERAL CINEMA CORP. OF KENTUCKY

Company Details

Name: GENERAL CINEMA CORP. OF KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1972 (53 years ago)
Organization Date: 20 Mar 1972 (53 years ago)
Last Annual Report: 21 Oct 1991 (33 years ago)
Organization Number: 0019508
Principal Office: BOX 1000, 27 BOYLSTON ST., CHESTNUT HILL, MA 02167
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
DANIEL A. SULLIVAN Incorporator
FRANK R. DAVIS Incorporator
ELIZABETH F. GAFFNEY Incorporator

Former Company Names

Name Action
TURFLAND MALL LEASING CORPORATION Merger
NEWPORT PLAZA CINEMA, INC. Old Name
FAYETTE MALL CINEMA, INC. Merger

Assumed Names

Name Status Expiration Date
NEWPORT CINEMA I & II Inactive 2003-07-15
TURFLAND CINEMA ON THE MALL Inactive 2003-07-15
FAYETTE MALL CINEMA I & II Inactive 2003-07-15

Filings

Name File Date
Dissolution 1991-11-08
Annual Report 1991-09-01
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Annual Report 1987-07-01

Sources: Kentucky Secretary of State