Search icon

GILTNER CONSULTING, INC.

Company Details

Name: GILTNER CONSULTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jun 1983 (42 years ago)
Organization Date: 29 Jun 1983 (42 years ago)
Last Annual Report: 15 May 2002 (23 years ago)
Organization Number: 0179332
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 200 S. 5TH STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1990

Registered Agent

Name Role
ROBERT C. GILTNER Registered Agent

Incorporator

Name Role
LARRY C. ETHRIDGE Incorporator

President

Name Role
Robert C Giltner President

Director

Name Role
DAVID WUNDERLIN Director
ROBERT C. GILTNER Director

Former Company Names

Name Action
BANK STRATEGY GROUP, INC. Old Name
GILTNER & BUSKEY, INC. Old Name
GILTNER & WUNDERLIN, INC. Old Name

Assumed Names

Name Status Expiration Date
BANK STRATEGY GROUP Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2003-12-16
Administrative Dissolution 2003-11-01
Amendment 2003-01-06
Certificate of Withdrawal of Assumed Name 2003-01-06
Annual Report 2002-07-18
Annual Report 2001-08-14
Annual Report 2000-08-25
Annual Report 1999-08-17
Statement of Change 1998-05-08
Annual Report 1998-04-02

Sources: Kentucky Secretary of State