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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
James J Gilkey | President |
Name | Role |
---|---|
John R. Gilkey | Secretary |
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 |
Name | Role |
---|---|
JOHN C. SCANLON | Incorporator |
J. W. BUCKMEIER | Incorporator |
LAVONNE DEANGLIS | Incorporator |
Name | Role |
---|---|
Timothy J. Gilkey | Vice President |
Thomas L Gilkey | Vice President |
Name | Action |
---|---|
GILKEY ELECTRIC CO. | Old Name |
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