Name: | GUSSLER REALTY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1957 (68 years ago) |
Organization Date: | 30 Sep 1957 (68 years ago) |
Last Annual Report: | 10 Oct 2005 (20 years ago) |
Organization Number: | 0021124 |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 772 FIGHTING FORK RD, GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500 |
Name | Role |
---|---|
O. LEE GUSSLER | Registered Agent |
Name | Role |
---|---|
O Lee Gussler | Treasurer |
Name | Role |
---|---|
O Lee Gussler | President |
Name | Role |
---|---|
Sandra K Gussler | Secretary |
Name | Role |
---|---|
Sandra K Gussler | Vice President |
Name | Role |
---|---|
WAYNE FRANZ | Incorporator |
O. L. GUSSLER, JR. | Incorporator |
C. GORDON GUSSLER | Incorporator |
Name | Action |
---|---|
GUSSLER'S HARDWARE, INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
GUSCO | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2005-12-14 |
Annual Report | 2005-10-10 |
Annual Report | 2003-06-18 |
Annual Report | 2002-05-01 |
Annual Report | 2001-05-16 |
Annual Report | 2000-06-09 |
Statement of Change | 1999-06-24 |
Annual Report | 1999-06-11 |
Annual Report | 1998-05-06 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State