Search icon

G M PREMIUM BUDGET, INC.

Company Details

Name: G M PREMIUM BUDGET, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 24 Jul 1963 (62 years ago)
Authority Date: 24 Jul 1963 (62 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Organization Number: 0061970
Principal Office: <font face="Book Antiqua">650 S. FRONT ST., COLUMBUS, OH 43216</font>
Place of Formation: OHIO

Treasurer

Name Role
Randall J Montelone Treasurer

Secretary

Name Role
David T Roark Secretary

President

Name Role
Philip Hugh Urban President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
JOHN C. HAAF Incorporator
RODNEY B. BALDWIN Incorporator
ARCHIE H. POINT Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Sixty Day Notice Return 2000-09-01
Annual Report 1999-07-22
Annual Report 1998-06-01
Statement of Change 1997-07-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State