Name: | GILLUM TRANSFER & STORAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jul 1961 (64 years ago) |
Organization Date: | 03 Jul 1961 (64 years ago) |
Last Annual Report: | 20 Apr 1994 (31 years ago) |
Organization Number: | 0019759 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 502 SO. 16TH ST. BOX 647, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAS. C. GILLUM | Registered Agent |
Name | Role |
---|---|
JAS. C. GILLUM | Incorporator |
HALLIE B. GILLUM | Incorporator |
CAMMIE BYARS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13899943 | 0452110 | 1982-08-25 | 502 SOUTH 16TH ST, Mayfield, KY, 42066 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100304 F05 VC1 |
Issuance Date | 1982-10-11 |
Abatement Due Date | 1982-10-22 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 C05 |
Issuance Date | 1982-10-11 |
Abatement Due Date | 1982-10-22 |
Nr Instances | 9 |
Sources: Kentucky Secretary of State