Search icon

THE GILBERT COMPANIES, INC.

Company Details

Name: THE GILBERT COMPANIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jun 1958 (67 years ago)
Authority Date: 09 Jun 1958 (67 years ago)
Last Annual Report: 05 May 1999 (26 years ago)
Organization Number: 0062215
Principal Office: 101 S. MAIN STREET, PARKER CITY, IN 47368
Place of Formation: INDIANA

President

Name Role
Gary V Townsend President

Treasurer

Name Role
Gary V Townsend Treasurer

Secretary

Name Role
Danny J Hinds Secretary

Director

Name Role
NORMAN GILBERT Director
MADONNA C. GILBERT Director
MADGE GILBERT Director

Incorporator

Name Role
NORMAN GILBERT Incorporator
MADONNA C. GILBERT Incorporator
MADGE ELKINS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
N. G. GILBERT CORPORATION Old Name
Out-of-state Merger
MUNCIE CONSTRUCTION CORPORATION Old Name
SUPERIOR TREE EXPERT CO., INC. Merger

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-06-02
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1994-07-25
Annual Report 1994-07-01
Name Reservation 1994-04-28
Annual Report 1993-07-01

Sources: Kentucky Secretary of State