Search icon

GENERAL INVESTORS COMPANY

Company Details

Name: GENERAL INVESTORS COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 1961 (64 years ago)
Organization Date: 26 Jul 1961 (64 years ago)
Last Annual Report: 09 May 2006 (19 years ago)
Organization Number: 0019658
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 325 WEST MAIN ST, #200, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 15

Signature

Name Role
THOMAS B KESSINGER Signature

Incorporator

Name Role
THOA. KESSINGER Incorporator
THOS. MCKINLEY Incorporator

Registered Agent

Name Role
THOMAS B. KESSINGER Registered Agent

Director

Name Role
Joe Houlihan Director
B. L. Kessinger Director
Ambrose W Givens Director

Secretary

Name Role
J W Davis Jr Secretary

Vice President

Name Role
Fred B Wachs Vice President

Treasurer

Name Role
Thomas B Kessinger Treasurer

President

Name Role
Ambrose W Givens President

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-05-09
Annual Report 2005-06-09
Annual Report 2003-07-16
Annual Report 2002-07-30
Reinstatement 2002-02-18
Statement of Change 2002-02-18
Administrative Dissolution 2001-11-01
Sixty Day Notice Return 2001-09-01
Annual Report 2001-07-01

Sources: Kentucky Secretary of State