Search icon

GN OLDCO CORPORATION

Company Details

Name: GN OLDCO CORPORATION
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 04 Nov 1968 (56 years ago)
Authority Date: 04 Nov 1968 (56 years ago)
Last Annual Report: 31 Jul 2003 (22 years ago)
Organization Number: 0062092
Principal Office: 222 N LASALLE ST, SUITE 2400, ATTN: GUY SNYDER, CHICAGO, IL 60601
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
HARVEY F. SLOAN Director
JAMES G. MARKS, JR. Director
James M Sander Director
Michael K Meyers Director
David R Heilman Director
DONALD C. BUSH Director

Incorporator

Name Role
DONALD C. BUSH Incorporator
HARVEY F. SLOAN Incorporator
JAMES G. MARKS, JR. Incorporator

President

Name Role
Michael K Meyers President

Secretary

Name Role
James M Sander Secretary

Treasurer

Name Role
J Kenneth Fox Treasurer

Vice President

Name Role
David R Heilman Vice President

Former Company Names

Name Action
GENERAL NUTRITION CORPORATION Old Name
GENERAL NUTRITION CENTER, INC. Old Name

Assumed Names

Name Status Expiration Date
VALUE NUTRITION Inactive 2004-05-11

Filings

Name File Date
Certificate of Withdrawal 2004-01-05
Amendment 2003-11-13
Annual Report 2003-09-24
Annual Report 2002-08-21
Annual Report 2001-06-08
Annual Report 2000-06-29
Annual Report 1999-07-19
Certificate of Assumed Name 1999-05-11
Annual Report 1998-07-29
Annual Report 1997-07-01

Date of last update: 31 Jan 2025

Sources: Kentucky Secretary of State