Search icon

G & C SUPPLY CO., INC.

Company Details

Name: G & C SUPPLY CO., INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 19 Oct 1981 (43 years ago)
Authority Date: 19 Oct 1981 (43 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0160862
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: P.O. DRAWER 459, ATWOOD, TN 382200459
Place of Formation: TENNESSEE

Director

Name Role
Pamela G Dowdy Director
James R Halford Jr Director
Gregory M McClain Director
Gina G Burton Director
James R Halford, SR Director
BILLY J. GREENWAY Director
JOHN P. POPE Director
MICHAEL E. WELLS Director
GEORGE D. MCCORMICK Director

Incorporator

Name Role
BILLY JOE GREENWAY Incorporator
ROBERT CURSEY Incorporator

Registered Agent

Name Role
HAROLD HURT Registered Agent

President

Name Role
JAMES R HALFORD, JR President

Secretary

Name Role
GINA G BURTON Secretary

Vice President

Name Role
JAMES R HALFORD, SR Vice President

Former Company Names

Name Action
G & C WATERWORKS, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-02-12
Annual Report 2020-02-26
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-04-19
Annual Report 2016-03-08
Annual Report 2015-03-31

Date of last update: 29 Jan 2025

Sources: Kentucky Secretary of State