Search icon

GE BROTHERS, INC.

Company Details

Name: GE BROTHERS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 27 Jul 1979 (46 years ago)
Authority Date: 27 Jul 1979 (46 years ago)
Last Annual Report: 29 May 2008 (17 years ago)
Organization Number: 0119677
Principal Office: 5474 DEERLAKE CT., CINCINNATI, OH 45247
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
James J Gilkey President

Secretary

Name Role
John R. Gilkey Secretary

Director

Name Role
Jerome J Bucher Director
John R Gilkey Director
TIMOTHY J GILKEY Director
James J Gilkey Director
JOSEPH E. GILKEY Director
KATHLEEN A. GILKEY Director
CAROL F. ADAMS Director
JAN E. GILKEY Director
JAMES J. GILKEY Director
Thomas L Gilkey Director

Incorporator

Name Role
JOHN C. SCANLON Incorporator
J. W. BUCKMEIER Incorporator
LAVONNE DEANGLIS Incorporator

Vice President

Name Role
Timothy J. Gilkey Vice President
Thomas L Gilkey Vice President

Former Company Names

Name Action
GILKEY ELECTRIC CO. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2008-08-22
Amendment 2008-07-02
Annual Report 2008-05-29
Annual Report 2007-06-28
Annual Report 2006-06-13
Annual Report 2005-06-28
Annual Report 2003-06-19
Annual Report 2002-08-28
Annual Report 2001-04-05
Annual Report 2000-08-08

Date of last update: 01 Feb 2025

Sources: Kentucky Secretary of State