Name: | GIES ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1984 (40 years ago) |
Organization Date: | 18 Dec 1984 (40 years ago) |
Last Annual Report: | 25 Mar 2009 (16 years ago) |
Organization Number: | 0196521 |
ZIP code: | 40013 |
City: | Coxs Creek, Deatsville, Highgrove, Lenore, Samuels |
Primary County: | Nelson County |
Principal Office: | 420 LASLEY RUN , COX'S CREEK, KY 40013 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Mark S Gies | Sole Officer |
Name | Role |
---|---|
EMIL P. GRASS | Director |
Name | Role |
---|---|
JOSEPH A. HAMMER | Incorporator |
Name | Role |
---|---|
MARK GIES | Signature |
Name | Role |
---|---|
MARK S. GIES | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2010-06-10 |
Principal Office Address Change | 2009-03-25 |
Annual Report | 2009-03-25 |
Annual Report | 2008-04-02 |
Annual Report | 2007-03-28 |
Annual Report | 2006-06-28 |
Annual Report | 2005-04-05 |
Annual Report | 2003-05-05 |
Annual Report | 2002-06-04 |
Annual Report | 2001-05-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124598061 | 0452110 | 1995-09-26 | 11011 ELECTRON DRIVE, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 A02 |
Issuance Date | 1995-11-17 |
Abatement Due Date | 1995-12-14 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1995-11-17 |
Abatement Due Date | 1995-12-14 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Sources: Kentucky Secretary of State