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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Name | Role |
---|---|
DONALD C. BUSH | Incorporator |
HARVEY F. SLOAN | Incorporator |
JAMES G. MARKS, JR. | Incorporator |
Name | Role |
---|---|
Michael K Meyers | President |
Name | Role |
---|---|
James M Sander | Secretary |
Name | Role |
---|---|
J Kenneth Fox | Treasurer |
Name | Role |
---|---|
David R Heilman | Vice President |
Name | Action |
---|---|
GENERAL NUTRITION CORPORATION | Old Name |
GENERAL NUTRITION CENTER, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
VALUE NUTRITION | Inactive | 2004-05-11 |
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