Search icon

GULLETT PLUMBING, INC.

Company Details

Name: GULLETT PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Feb 1981 (44 years ago)
Organization Date: 03 Feb 1981 (44 years ago)
Last Annual Report: 10 Nov 2010 (14 years ago)
Organization Number: 0153426
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 1803 HAMPTON COURT, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DOYLE GULLETT Registered Agent

Sole Officer

Name Role
Edward Doyle Gullett Sole Officer

Director

Name Role
EDWARD DOYLE GULLETT Director
DOYLE GULLETT Director
BRENDA GULLETT Director

Incorporator

Name Role
BRENDA GULLETT Incorporator
DOYLE GULLETT Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Reinstatement 2010-11-10
Reinstatement Approval Letter Revenue 2010-11-10
Reinstatement Approval Letter UI 2010-11-10
Administrative Dissolution 2010-11-02
Annual Report 2009-02-20
Annual Report 2008-01-17
Annual Report 2007-01-09
Annual Report 2006-03-16
Annual Report 2005-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104293477 0452110 1990-03-28 PAUL COFFEY INDUSTRIAL PARK, ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-28
Case Closed 1990-04-17

Sources: Kentucky Secretary of State