Name: | GETZ CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Oct 1985 (40 years ago) |
Organization Date: | 02 Oct 1985 (40 years ago) |
Last Annual Report: | 23 Aug 2017 (8 years ago) |
Organization Number: | 0206702 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3707 YOUNGWOOD RD., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
DENISE GETZ WEBER | President |
Name | Role |
---|---|
CARMEL GETZ DAVIS | Vice President |
Name | Role |
---|---|
O. RAY GETZ | Director |
Name | Role |
---|---|
O. RAY GETZ | Incorporator |
Name | Role |
---|---|
O. RAY GETZ | Registered Agent |
Name | Role |
---|---|
ROBERT GETZ | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-08-23 |
Annual Report | 2016-02-25 |
Annual Report | 2015-04-02 |
Annual Report | 2014-04-02 |
Annual Report | 2013-02-13 |
Annual Report | 2012-02-02 |
Annual Report | 2011-02-15 |
Annual Report | 2010-05-18 |
Annual Report | 2009-01-22 |
Sources: Kentucky Secretary of State