Name: | GARRETT FURNITURE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 May 1982 (43 years ago) |
Organization Date: | 19 May 1982 (43 years ago) |
Last Annual Report: | 17 Jan 2025 (3 months ago) |
Organization Number: | 0167003 |
Industry: | Home Furniture, Furnishings and Equipment Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 42748 |
City: | Hodgenville, White City |
Primary County: | Larue County |
Principal Office: | PO BOX 202, HODGENVILLE, KY 42748 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Michael J Jindrich | President |
Name | Role |
---|---|
Anna C Jindrich | Secretary |
Name | Role |
---|---|
Eric E Garrett | Vice President |
Andrea R Garrett | Vice President |
Sally L. Lantz | Vice President |
Name | Role |
---|---|
ERBIE GARRETT | Director |
ERIC GARRETT | Director |
Name | Role |
---|---|
ERBIE GARRETT | Incorporator |
ERIC GARRETT | Incorporator |
Name | Role |
---|---|
ERIC GARRETT | Registered Agent |
Name | Role |
---|---|
Betsy L Fitch | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-01-17 |
Annual Report | 2024-02-16 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-05 |
Annual Report | 2021-04-02 |
Annual Report | 2020-03-09 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-09 |
Annual Report | 2017-03-06 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State