Search icon

G & LN ENTERPRISES, INC.

Company Details

Name: G & LN ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 1984 (41 years ago)
Organization Date: 01 Jun 1984 (41 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0190268
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 1646 CREEK HAVEN LOOP, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 2100

Secretary

Name Role
Lynda K Neel Secretary

President

Name Role
George D Neel President

Director

Name Role
George D. Neel Director
Lynda K. Neel Director
MARTIN S. WEINBERG Director

Registered Agent

Name Role
GEORGE D. NEEL Registered Agent

Incorporator

Name Role
CHERYL JOHNSON Incorporator

Former Company Names

Name Action
FOGLE-NEEL RESTAURANTS, INC. Old Name
LEENCO, INC. Old Name
NEELCO, INC. Merger
PAT'S ENTERPRISES, INC. Merger

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-07-31
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-05-25
Annual Report 2020-05-14
Annual Report 2019-05-30
Annual Report 2018-05-23
Reinstatement Certificate of Existence 2017-12-21
Registered Agent name/address change 2017-12-21

Sources: Kentucky Secretary of State