Name: | GENESIS EXPRESS INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Apr 1987 (38 years ago) |
Organization Date: | 30 Apr 1987 (38 years ago) |
Last Annual Report: | 12 Apr 2024 (a year ago) |
Organization Number: | 0228698 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | PO BOX 907, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL LADD | Registered Agent |
Name | Role |
---|---|
GEORGE RADFORD | President |
Name | Role |
---|---|
DEXTER HOPSON | Secretary |
Name | Role |
---|---|
JERRY WILSON | Treasurer |
Name | Role |
---|---|
BOBBY ACREE | Vice President |
Name | Role |
---|---|
George Radford | Director |
John Ladd | Director |
JERRY WILSON | Director |
GEORGE RADFORD | Director |
BRENDEL WILSON | Director |
BILLY WALKER | Director |
Name | Role |
---|---|
GEORGE RADFORD | Incorporator |
BRENDEL WILSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-12 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-06 |
Annual Report | 2017-05-11 |
Registered Agent name/address change | 2016-04-13 |
Reinstatement Certificate of Existence | 2016-01-19 |
Sources: Kentucky Secretary of State