Name: | G H & Y INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 1977 (47 years ago) |
Organization Date: | 12 Dec 1977 (47 years ago) |
Last Annual Report: | 09 May 1997 (28 years ago) |
Organization Number: | 0085368 |
ZIP code: | 40522 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 22312, LEXINGTON, KY 40522 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ROBERT G. YOUNG | Registered Agent |
Name | Role |
---|---|
ROBERT G. YOUNG | Director |
GEORGE H. HELTON | Director |
THOMAS J. GULLETT | Director |
NANCY J. COLLINS | Director |
Name | Role |
---|---|
ROBERT G. YOUNG | Incorporator |
GEORGE H. HELTON | Incorporator |
THOMAS J. GULLETT | Incorporator |
Name | Action |
---|---|
G. H. & Y. COAL COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Annual Report | 1997-07-01 |
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 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State