Search icon

GFT, INC.

Company Details

Name: GFT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Aug 1985 (40 years ago)
Organization Date: 14 Aug 1985 (40 years ago)
Last Annual Report: 20 Jul 1995 (30 years ago)
Organization Number: 0205061
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P. O. DRAWER 1036, 113 W. MAIN ST., FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DANDRIDGE F. WALTON Registered Agent

Director

Name Role
GILBERT F. TYLER Director

Incorporator

Name Role
ROBERT M. HARDY, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Reinstatement 1995-02-01
Administrative Dissolution 1994-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01

Sources: Kentucky Secretary of State