Search icon

GLOBE, INC.

Company Details

Name: GLOBE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Oct 1966 (58 years ago)
Organization Date: 31 Oct 1966 (58 years ago)
Last Annual Report: 30 Oct 2008 (16 years ago)
Organization Number: 0020064
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: ROY WHITE, P O BOX 163, LEWISPORT, KY 42351
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Roy White Vice President

Director

Name Role
ROY WHITE Director
JOE L WHITE Director
LARRY WHITE Director

President

Name Role
Larry White President

Secretary

Name Role
Joe L White Secretary

Incorporator

Name Role
HAROLD S. MARTIN Incorporator
JAMES C. ROBY Incorporator

Signature

Name Role
ROY WHITE Signature

Registered Agent

Name Role
LARRY WHITE Registered Agent

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-10-30
Annual Report 2007-01-19
Annual Report 2006-02-27
Annual Report 2005-03-22
Annual Report 2003-06-10
Annual Report 2002-11-06
Annual Report 2001-06-27
Annual Report 2000-11-17
Statement of Change 1999-07-21

Sources: Kentucky Secretary of State