Name: | GAINESWAY HARDWARE AND HOME IMPROVEMENT CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 May 1975 (50 years ago) |
Organization Date: | 28 May 1975 (50 years ago) |
Last Annual Report: | 23 Mar 2002 (23 years ago) |
Organization Number: | 0032820 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4842 HARTLAND PARKWAY, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. F. EDWARD, II | Registered Agent |
Name | Role |
---|---|
Carol S Edwards | Secretary |
Name | Role |
---|---|
Carol S Edwards | Vice President |
Name | Role |
---|---|
William F Edwards II | President |
Name | Role |
---|---|
Carol S Edwards | Treasurer |
Name | Role |
---|---|
W. F. EDWARDS, II | Director |
CAROL EDWARDS | Director |
W. F. EDWARDS | Director |
Name | Role |
---|---|
W. F. EDWARDS, II | Incorporator |
CAROL EDWARDS | Incorporator |
W. F. EDWARDS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
LANDSCAPING LEXINGTON... | Inactive | 2003-07-15 |
LEXINGTON HARDWARE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-03 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-05-07 |
Annual Report | 2001-09-26 |
Annual Report | 2000-05-19 |
Annual Report | 1999-07-08 |
Statement of Change | 1998-05-19 |
Annual Report | 1998-05-13 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State