Search icon

GILBERT-JAMES RECORDING COMPANY

Company Details

Name: GILBERT-JAMES RECORDING COMPANY
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 09 Aug 1971 (54 years ago)
Organization Date: 09 Aug 1971 (54 years ago)
Last Annual Report: 09 Mar 2011 (14 years ago)
Organization Number: 0019686
ZIP code: 40507
Primary County: Fayette
Principal Office: % JOSEPH H. MILLER, 201 W. SHORT ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOSEPH H. MILLER Registered Agent

Incorporator

Name Role
CARSON P. PORTER Incorporator

President

Name Role
Tom Tandy President

Secretary

Name Role
Tom Tandy Secretary

Treasurer

Name Role
William E Darragh II Treasurer

Director

Name Role
Tom Tandy Director
Joseph H Miller Director
William E Darragh, III Director

Vice President

Name Role
Joseph H Miller Vice President

Assumed Names

Name Status Expiration Date
TRACK 16 Inactive 2008-07-15

Filings

Name File Date
Dissolution 2012-03-06
Annual Report 2011-03-09
Annual Report 2010-03-09
Annual Report 2009-03-16
Annual Report 2008-01-25
Annual Report 2007-07-02
Annual Report 2006-01-27
Annual Report 2005-03-23
Annual Report 2003-05-06
Name Renewal 2003-02-06

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State