Name: | GENTLEMEN UNLIMITED, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 23 Jan 1975 (50 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0019550 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42135 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | P O BOX 931, FRANKLIN, KY 42135 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DERFRA HOLT | Registered Agent |
Name | Role |
---|---|
DONNIE BLAND | Vice President |
Name | Role |
---|---|
JAMES PHILLIPS | President |
Name | Role |
---|---|
JERRY TAYLOR | Treasurer |
Name | Role |
---|---|
JEFF SPENCER | Secretary |
Name | Role |
---|---|
DONNIE BLAND | Director |
HORACE DUNN | Director |
HERBERT WILLIAMS | Director |
KENNETH LEE HOLT | Director |
WILLIAM HARRIS | Director |
JOE BARBEE | Director |
JERRY HARRIS | Director |
HOUSTON SMITH | Director |
Name | Role |
---|---|
KENNETH LEE HOLT | Incorporator |
WILLIAM HARRIS | Incorporator |
JOE BARBEE | Incorporator |
JERRY HARRIS | Incorporator |
HOUSTON SMITH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2023-05-03 |
Annual Report | 2023-05-03 |
Principal Office Address Change | 2023-05-03 |
Reinstatement Approval Letter Revenue | 2022-10-03 |
Reinstatement | 2022-10-03 |
Reinstatement Certificate of Existence | 2022-10-03 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-04 |
Annual Report | 2019-05-16 |
Sources: Kentucky Secretary of State