Search icon

GILLIAM ENTERPRISES, INC.

Company Details

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

Secretary

Name Role
TRACEY EVERSOLE Secretary

Treasurer

Name Role
DOLORES Gilliam Treasurer

Vice President

Name Role
Dolores Gilliam Vice President

Director

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

Registered Agent

Name Role
DOLORES I. GILLIAM Registered Agent

Incorporator

Name Role
DAVID L. GILLIAM Incorporator

Filings

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