Name: | G.E.T., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Mar 1987 (38 years ago) |
Organization Date: | 17 Mar 1987 (38 years ago) |
Last Annual Report: | 15 May 2024 (9 months ago) |
Organization Number: | 0226876 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 14109 PAULEY'S GAP RD., LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
GREGORY EDWARD THIENEMAN | Registered Agent |
Name | Role |
---|---|
Cindy Lynn Thieneman | Vice President |
Name | Role |
---|---|
D. JOSEPH THIENEMAN | Director |
GREGORY E. THIENEMAN | Director |
Name | Role |
---|---|
D. JOSEPH THIENEMAN | Incorporator |
Name | Role |
---|---|
Greg Edward Thieneman | President |
Name | Role |
---|---|
Cindy Lynn Thieneman | Secretary |
Name | Role |
---|---|
Cindy Lynn Thieneman | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-03 |
Annual Report | 2022-04-05 |
Annual Report | 2021-04-28 |
Annual Report | 2020-03-20 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-09 |
Annual Report | 2017-05-25 |
Annual Report | 2016-06-10 |
Annual Report | 2015-05-13 |
Sources: Kentucky Secretary of State