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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Phil McKinney | President |
Name | Role |
---|---|
Gregory Thiess | Secretary |
Name | Role |
---|---|
Ron Kreger | Vice President |
Charles McKibben | Vice President |
Name | Role |
---|---|
Luke Baer | Assistant Secretary |
Name | Role |
---|---|
Phil McKinney | Director |
Charles McKibben | Director |
Katina Xouria | Director |
ROBERT I. BAKER | Director |
Name | Role |
---|---|
Mark R. Gilmour | Assistant Treasurer |
Name | Role |
---|---|
RAYMOND L. MORRISON | Incorporator |
RUTH M. MORRISON | Incorporator |
PAUL E. C. FIKE | Incorporator |
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