Search icon

GILMOUR MANUFACTURING COMPANY

Company Details

Name: GILMOUR MANUFACTURING COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Apr 1987 (38 years ago)
Authority Date: 14 Apr 1987 (38 years ago)
Last Annual Report: 28 Jun 2007 (18 years ago)
Organization Number: 0228021
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 101 S. 5TH ST., SUITE 2300, LOUISVILLE, KY 40202
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Phil McKinney President

Secretary

Name Role
Gregory Thiess Secretary

Vice President

Name Role
Ron Kreger Vice President
Charles McKibben Vice President

Assistant Secretary

Name Role
Luke Baer Assistant Secretary

Director

Name Role
Phil McKinney Director
Charles McKibben Director
Katina Xouria Director
ROBERT I. BAKER Director

Assistant Treasurer

Name Role
Mark R. Gilmour Assistant Treasurer

Incorporator

Name Role
RAYMOND L. MORRISON Incorporator
RUTH M. MORRISON Incorporator
PAUL E. C. FIKE Incorporator

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2008-11-01
Sixty Day Notice Return 2008-09-18
Annual Report 2007-06-28
Annual Report 2006-06-19
Annual Report 2005-04-13
Statement of Change 2003-06-18
Annual Report 2003-06-10
Annual Report 2002-10-03

Sources: Kentucky Secretary of State