Name: | THE GREATER KENTUCKY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 10 Jan 1966 (59 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0020532 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 6926 US RT 60, ASHLAND, KY 41102 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 750000 |
Name | Role |
---|---|
JESSE HUNT | President |
Name | Role |
---|---|
JESSE HUNT | Secretary |
Name | Role |
---|---|
JESSE HUNT | Registered Agent |
Name | Role |
---|---|
FRANK MADACSI | Incorporator |
E. W. WAGGONER | Incorporator |
Name | Action |
---|---|
FRANWOOD, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
G K ENTERPRISES | Inactive | 2024-06-27 |
GIOVANNI'S OF CANNONSBURG | Inactive | 2024-06-27 |
GIOVANNI'S SOUTH ASHLAND | Inactive | 2024-06-27 |
GIOVANNIS PIZZA OF PIKEVILLE | Inactive | 2023-01-09 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-06 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-30 |
Annual Report | 2021-08-18 |
Principal Office Address Change | 2020-05-05 |
Reinstatement | 2020-05-05 |
Reinstatement Certificate of Existence | 2020-05-05 |
Registered Agent name/address change | 2020-05-05 |
Reinstatement Approval Letter UI | 2020-01-31 |
Sources: Kentucky Secretary of State