Search icon

GILBERT-JAMES RECORDING COMPANY

Company Details

Name: GILBERT-JAMES RECORDING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
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
City: Lexington
Primary County: Fayette County
Principal Office: % JOSEPH H. MILLER, 201 W. SHORT ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Tom Tandy Secretary

President

Name Role
Tom Tandy President

Director

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

Incorporator

Name Role
CARSON P. PORTER Incorporator

Vice President

Name Role
Joseph H Miller Vice President

Registered Agent

Name Role
JOSEPH H. MILLER Registered Agent

Treasurer

Name Role
William E Darragh II Treasurer

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

Sources: Kentucky Secretary of State