Name: | GARCO METALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Aug 1983 (42 years ago) |
Organization Date: | 05 Aug 1983 (42 years ago) |
Last Annual Report: | 15 Jun 1996 (29 years ago) |
Organization Number: | 0180325 |
ZIP code: | 42351 |
City: | Lewisport |
Primary County: | Hancock County |
Principal Office: | 250 BLUEGRASS DRIVE, LEWISPORT, KY 42351 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
WILLIAM R. GARLAND | Director |
GERALD W. BOUGH | Director |
BRUCE WALTERS | Director |
ROSEMARY CHILDERS | Director |
JAMES R. COBB, JR. | Director |
Name | Role |
---|---|
WILLIAM R. GARLAND | Incorporator |
JAMES R. COBB, JR. | Incorporator |
GERALD W. BOUGH, C.A.C. | Incorporator |
BRUCE WALTERS | Incorporator |
ROSEMARY CHILDERS | Incorporator |
Name | Role |
---|---|
JAMES R. COBB JR. | Registered Agent |
Name | Action |
---|---|
PIONEER METALS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1994-07-21 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-09-15 |
Annual Report | 1993-07-01 |
Amendment | 1993-03-12 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State