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 |
Name | Role |
---|---|
JOSEPH H. MILLER | Registered Agent |
Name | Role |
---|---|
CARSON P. PORTER | Incorporator |
Name | Role |
---|---|
Tom Tandy | President |
Name | Role |
---|---|
Tom Tandy | Secretary |
Name | Role |
---|---|
William E Darragh II | Treasurer |
Name | Role |
---|---|
Tom Tandy | Director |
Joseph H Miller | Director |
William E Darragh, III | Director |
Name | Role |
---|---|
Joseph H Miller | Vice President |
Name | Status | Expiration Date |
---|---|---|
TRACK 16 | Inactive | 2008-07-15 |
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