Search icon

G & C SUPPLY CO., INC.

Company Details

Name: G & C SUPPLY CO., INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1981 (44 years ago)
Authority Date: 19 Oct 1981 (44 years ago)
Last Annual Report: 10 Mar 2025 (a month 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
James R Halford, SR Director
JOHN P. POPE Director
BILLY J. GREENWAY Director
GEORGE D. MCCORMICK Director
MICHAEL E. WELLS Director
Pamela G Dowdy Director
James R Halford Jr Director
Gregory M McClain Director
Gina G Burton Director

Vice President

Name Role
JAMES R HALFORD, SR Vice President

Registered Agent

Name Role
HAROLD HURT Registered Agent

President

Name Role
JAMES R HALFORD, JR President

Incorporator

Name Role
BILLY JOE GREENWAY Incorporator
ROBERT CURSEY Incorporator

Secretary

Name Role
GINA G BURTON Secretary

Former Company Names

Name Action
G & C WATERWORKS, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2025-03-10
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

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Building Materials & Supplies 765.25
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Printing Paid To Ven-1099 Rept 476.3
Executive 2023-08-25 2024 Cabinet of the General Government Department Of Military Affairs Supplies Mech Maint Materials & Suppls 900

Sources: Kentucky Secretary of State