Name: | GREGORY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1976 (48 years ago) |
Organization Date: | 29 Dec 1976 (48 years ago) |
Last Annual Report: | 18 Aug 2020 (5 years ago) |
Organization Number: | 0077410 |
ZIP code: | 42064 |
City: | Marion |
Primary County: | Crittenden County |
Principal Office: | 100 GREGORY LANE, MARION, KY 42064-6211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2500 |
Name | Role |
---|---|
DAVID S. GREGORY | Registered Agent |
Name | Role |
---|---|
David S. Gregory | President |
Name | Role |
---|---|
Chelsea Goodwin | Secretary |
Name | Role |
---|---|
Chelsea Goodwin | Treasurer |
Name | Role |
---|---|
Cheri D Gregory | Vice President |
Name | Role |
---|---|
Cheri D. Gregory | Director |
David S. Gregory | Director |
VIRGINIA LOIS SULLENGER | Director |
JAMES LEE GREGORY, JR. | Director |
Name | Role |
---|---|
VIRGINIA LOIS SULLENGER | Incorporator |
JAMES LEE GREGORY, JR. | Incorporator |
JOHN SCOTT GREGORY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-08-18 |
Reinstatement Certificate of Existence | 2019-12-11 |
Reinstatement | 2019-12-11 |
Principal Office Address Change | 2019-12-11 |
Registered Agent name/address change | 2019-12-11 |
Reinstatement Approval Letter Revenue | 2019-11-26 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-01-02 |
Annual Report | 2017-01-03 |
Sources: Kentucky Secretary of State