Search icon

GREGG ENTERPRISES, INC.

Company Details

Name: GREGG ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 1981 (43 years ago)
Organization Date: 04 Dec 1981 (43 years ago)
Last Annual Report: 29 Jun 1996 (29 years ago)
Organization Number: 0162223
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2550 REGENCY ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
LELAND H. GREGG, III Director
TEKLA GREGG Director

Incorporator

Name Role
JAMES A. KEGLEY Incorporator

Registered Agent

Name Role
LEELAND N. GREGG, III Registered Agent

Former Company Names

Name Action
J AND THREE, INC. Merger

Assumed Names

Name Status Expiration Date
NATIONAL TIRE WHOLESALE Inactive 2003-07-15

Filings

Name File Date
Annual Report 1996-07-01
Statement of Change 1995-08-22
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Certificate of Assumed Name 1992-08-04
Articles of Merger 1992-07-13
Annual Report 1992-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State