Name: | GREEN THUMB CUSTOM LAWN SERVICE, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 24 Feb 1983 (42 years ago) |
Authority Date: | 24 Feb 1983 (42 years ago) |
Last Annual Report: | 04 Jun 1997 (28 years ago) |
Organization Number: | 0175212 |
Principal Office: | 8927 ROSSASH RD., CINCINNATI, OH 45236 |
Place of Formation: | OHIO |
Name | Role |
---|---|
RONALD R. KOCH | Director |
DONALD R. KOCH | Director |
THOMAS E. GILLEY | Director |
Name | Role |
---|---|
THOMAS E. GILLEY | Incorporator |
DONALD A. KOCH | Incorporator |
RONALD R. KOCH | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
GREEN TURF CUSTOM LAWN SERVICE, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1998-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-19 |
Annual Report | 1991-07-01 |
Statement of Change | 1991-03-04 |
Amendment | 1991-03-01 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State