Search icon

GIRKIN, INC.

Company Details

Name: GIRKIN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1984 (41 years ago)
Organization Date: 24 May 1984 (41 years ago)
Last Annual Report: 13 Jun 2008 (17 years ago)
Organization Number: 0189983
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 810 MORGANTOWN RD STE 1, P O BOX 90011, BOWLING GREEN, KY 42102-9011
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
FRED HIGGINS Registered Agent

President

Name Role
Fred M Higgins President

Vice President

Name Role
Cathy H Howard Vice President

Secretary

Name Role
Rita Barks Secretary

Treasurer

Name Role
Rita Barks Treasurer

Director

Name Role
RALPH W. HIGGINS Director

Incorporator

Name Role
RALPH W. HIGGINS Incorporator

Signature

Name Role
FRED M HIGGINS Signature

Former Company Names

Name Action
GIRKIN DEVELOPMENT, LLC Merger
FRED'S MINIT MART, LLC Merger
GIRKIN, INC. Merger
H & H INVESTMENT PROPERTIES, LLC Merger
JGH PROPERTIES, LLC Merger
MINIT REAL ESTATE SERIES I, LLC Merger
MINIT MART FOODS, LLC Old Name
H & H INVESTMENT PROPERTIES, LLP Type Conversion
MINIT REAL ESTATE SERIES I, LLP Type Conversion
MINIT MART FOODS ACQUISITIONS, LLC Old Name

Filings

Name File Date
Annual Report 2008-06-13
Annual Report 2007-06-06
Annual Report 2006-06-12
Annual Report 2005-06-13
Annual Report 2003-08-28
Statement of Change 2002-11-01
Annual Report 2002-08-20
Annual Report 2001-09-28
Annual Report 2000-06-08
Annual Report 1999-06-21

Sources: Kentucky Secretary of State