Name: | GILLIAM ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1982 (42 years ago) |
Organization Date: | 16 Dec 1982 (42 years ago) |
Last Annual Report: | 18 Mar 2023 (2 years ago) |
Organization Number: | 0173065 |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 121 E. 31ST. ST., COVINGTON, KY 41015 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
TRACEY EVERSOLE | Secretary |
Name | Role |
---|---|
DOLORES Gilliam | Treasurer |
Name | Role |
---|---|
Dolores Gilliam | Vice President |
Name | Role |
---|---|
SCOTT BREEZE | Director |
EDITH BREEZE | Director |
STACEY Gilliam | Director |
DAVID L. GILLIAM | Director |
JEAN R. GILLIAM | Director |
ROSE GILLIAM | Director |
DAVID SCHAWE | Director |
DEBORAH SCHAWE | Director |
Name | Role |
---|---|
DOLORES I. GILLIAM | Registered Agent |
Name | Role |
---|---|
DAVID L. GILLIAM | Incorporator |
Name | File Date |
---|---|
Dissolution | 2024-04-30 |
Annual Report | 2023-03-18 |
Registered Agent name/address change | 2022-03-08 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-08 |
Annual Report | 2020-07-27 |
Annual Report | 2019-04-25 |
Annual Report | 2018-06-12 |
Annual Report | 2017-05-17 |
Annual Report | 2016-06-10 |
Sources: Kentucky Secretary of State