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 |
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 |
Name | Role |
---|---|
DAVID H. ARNOLD | Registered Agent |
Name | Role |
---|---|
David Arnold | Secretary |
Name | Role |
---|---|
David Arnold | Treasurer |
Name | Role |
---|---|
Virginia ARNOLD | President |
Name | Role |
---|---|
VIRGINIA ARNOLD | Signature |
Name | Role |
---|---|
DAVID Arnold | Vice President |
Name | Role |
---|---|
LLOYD D. FRY, SR. | Incorporator |
VIRGINIA F. ARNOLD | Incorporator |
VIRGINIA L. FRY | Incorporator |
DAVID H. ARNOLD | Incorporator |
Name | Status | Expiration Date |
---|---|---|
GINGERBREAD | Inactive | 2003-07-15 |
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