Name: | GLASS AVENUE CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 29 Jan 1973 (52 years ago) |
Last Annual Report: | 05 Jun 2012 (13 years ago) |
Organization Number: | 0019906 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | % SKYLINE HOUSING, 4755 FT CAMPBELL BLVD, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
HARRY W. BOYD, III | Vice President |
Name | Role |
---|---|
BEN G. SMITHSON | Director |
THOMAS E. MORRIS | Director |
JAMES EDWARD FLEMING JR | Director |
HARRY BOYD, JR. | Director |
HARRY W BOYD III | Director |
JAMES EDWARD FLEMING | Director |
Name | Role |
---|---|
JAMES EDWARD FLEMING | President |
Name | Role |
---|---|
JAMES FLEMING JR | Secretary |
Name | Role |
---|---|
THOMAS E. MORRIS | Incorporator |
HARRY BOYD, JR. | Incorporator |
BEN G. SMITHSON | Incorporator |
Name | Role |
---|---|
James E Fleming | Signature |
JAMES E FLEMING | Signature |
Name | Role |
---|---|
JAMES EDWARD FLEMING, JR | Treasurer |
Name | Role |
---|---|
JAMES EDWARD FLEMING | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1237-B | Mortgage Broker | Closed - Expired | - | - | - | - | 809 North Main StreetHopkinsville , KY 42240 |
Name | Status | Expiration Date |
---|---|---|
SKYLINE HOUSING | Inactive | 2008-07-15 |
MOBILE HOME CITY AND FOOD MART | Inactive | 2008-07-15 |
MOBILE HOME CITY & CITY POOL SALES | Inactive | 2008-06-23 |
Name | File Date |
---|---|
Dissolution | 2013-01-23 |
Annual Report | 2012-06-05 |
Annual Report | 2011-06-20 |
Annual Report | 2010-03-31 |
Annual Report | 2009-07-16 |
Registered Agent name/address change | 2009-07-16 |
Annual Report | 2008-09-09 |
Annual Report | 2007-01-29 |
Annual Report | 2006-05-15 |
Annual Report | 2005-04-21 |
Sources: Kentucky Secretary of State