Search icon

GREENHAVEN, INC.

Company Details

Name: GREENHAVEN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jul 1983 (42 years ago)
Organization Date: 22 Jul 1983 (42 years ago)
Last Annual Report: 02 Feb 2022 (3 years ago)
Organization Number: 0179923
Principal Office: 1901 WILLIAMSON CT., LOUISVILLE, KY 402234108
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Robert L Rollins President

Secretary

Name Role
Robert L Rollins Secretary

Vice President

Name Role
Patricia L Rollins Vice President

Director

Name Role
PAUL CLINTON Director
ROBERT ROLLINS Director

Incorporator

Name Role
ROBERT ROLLINS Incorporator
PAUL CLINTON Incorporator

Registered Agent

Name Role
ROBERT ROLLINS Registered Agent

Assumed Names

Name Status Expiration Date
GREENHAVEN TREE CARE, INC. Inactive 2024-02-17

Filings

Name File Date
Administrative Dissolution 2023-10-04
Reinstatement Certificate of Existence 2022-02-02
Reinstatement 2022-02-02
Reinstatement Approval Letter Revenue 2022-01-21
Reinstatement Approval Letter UI 2022-01-21
Administrative Dissolution 2021-10-19
Annual Report 2020-02-17
Annual Report 2019-05-01
Name Renewal 2018-12-28
Annual Report 2018-04-11

Sources: Kentucky Secretary of State