Search icon

GENCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 1981 (44 years ago)
Organization Date: 22 Sep 1981 (44 years ago)
Last Annual Report: 13 Mar 2002 (23 years ago)
Organization Number: 0160060
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 1096, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
KENT MCELWAIN Director
Robert A Lawrence Director

Incorporator

Name Role
KENT MCELWAIN Incorporator

Registered Agent

Name Role
T. KENNEDY HELM, III Registered Agent

President

Name Role
William A Knight President

Secretary

Name Role
William A. Knight Secretary

Former Company Names

Name Action
GENCO, INC. Merger
ENTERPRISE EQUIPMENT, INC. Old Name

Filings

Name File Date
Annual Report 2002-04-09
Annual Report 2001-05-23
Annual Report 2000-08-14
Annual Report 1999-06-21
Annual Report 1998-05-08

Court Cases

Court Case Summary

Filing Date:
1999-12-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EEOC
Party Role:
Plaintiff
Party Name:
GENCO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State