Search icon

GLENN & PEM, INC.

Company Details

Name: GLENN & PEM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jun 1979 (46 years ago)
Organization Date: 18 Jun 1979 (46 years ago)
Last Annual Report: 05 Mar 2004 (21 years ago)
Organization Number: 0118705
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 311 NORTH MAIN STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Glenn Johnson President

Vice President

Name Role
Pem Clark Johnson Vice President

Director

Name Role
JANE JOHNSON Director
GLENN L. JOHNSON Director

Incorporator

Name Role
GLENN L. JOHNSON Incorporator
JANE JOHNSON Incorporator

Registered Agent

Name Role
GLENN L. JOHNSON Registered Agent

Former Company Names

Name Action
MATT'S NEWS & GIFTS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-07-24
Statement of Change 2003-05-19
Amendment 2002-05-13
Annual Report 2002-03-27
Annual Report 2001-04-04
Annual Report 2000-04-03
Annual Report 1999-05-27
Annual Report 1998-04-23
Annual Report 1997-07-01

Sources: Kentucky Secretary of State