Search icon

GINNA'S, INC.

Company Details

Name: GINNA'S, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 1982 (43 years ago)
Organization Date: 14 May 1982 (43 years ago)
Last Annual Report: 12 Jun 2008 (17 years ago)
Organization Number: 0166901
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4816 BROWNSBORO CENTER, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
LLOYD D. FRY, SR. Director
VIRGINIA ARNOLD Director
DAVID ARNOLD Director
VIRGINIA L. FRY Director
VIRGINIA F. ARNOLD Director
DAVID H. ARNOLD Director

Registered Agent

Name Role
DAVID H. ARNOLD Registered Agent

Secretary

Name Role
David Arnold Secretary

Treasurer

Name Role
David Arnold Treasurer

President

Name Role
Virginia ARNOLD President

Signature

Name Role
VIRGINIA ARNOLD Signature

Vice President

Name Role
DAVID Arnold Vice President

Incorporator

Name Role
LLOYD D. FRY, SR. Incorporator
VIRGINIA F. ARNOLD Incorporator
VIRGINIA L. FRY Incorporator
DAVID H. ARNOLD Incorporator

Assumed Names

Name Status Expiration Date
GINGERBREAD Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-12
Annual Report 2007-06-18
Annual Report 2006-06-29
Annual Report 2005-06-21
Annual Report 2003-07-17
Annual Report 2002-03-28
Annual Report 2001-07-27
Annual Report 2000-03-31
Annual Report 1999-06-02

Sources: Kentucky Secretary of State