Name: | SAM T. GLEAVES CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 1979 (45 years ago) |
Organization Date: | 07 Dec 1979 (45 years ago) |
Last Annual Report: | 29 Mar 2006 (19 years ago) |
Organization Number: | 0142910 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 8415 BIGGIN HILL LANE, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Nancy Arnette | Vice President |
Name | Role |
---|---|
Nancy Arnette | Secretary |
Name | Role |
---|---|
Nancy Arnette | Treasurer |
Name | Role |
---|---|
Nancy Arnette | President |
Name | Role |
---|---|
NANCY G ARNETTE | Signature |
Name | Role |
---|---|
SAM T. GLEAVES CO., INC. | Registered Agent |
Name | Role |
---|---|
SAM T. GLEAVES | Director |
JAMES D. ARNETTE | Director |
KATHERINE A. GLEAVES | Director |
CHARLES HOSMER | Director |
Name | Role |
---|---|
SAM T. GLEAVES | Incorporator |
NANCY J. ARNETTE | Incorporator |
KATHERINE A. GLEAVES | Incorporator |
KATHERINE ADELE HOSMER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2006-09-18 |
Annual Report | 2006-03-29 |
Annual Report | 2005-03-08 |
Annual Report | 2003-04-15 |
Annual Report | 2002-03-05 |
Annual Report | 2001-06-08 |
Annual Report | 2000-03-31 |
Annual Report | 1999-04-19 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State