GENERAL LAND DEVELOPMENT CORPORATION

Name: | GENERAL LAND DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 May 1988 (37 years ago) |
Organization Date: | 24 May 1988 (37 years ago) |
Last Annual Report: | 23 Feb 2009 (16 years ago) |
Organization Number: | 0244176 |
ZIP code: | 40067 |
City: | Simpsonville |
Primary County: | Shelby County |
Principal Office: | 2589 TODDS POINT RD., SIMPSONVILLE, KY 40067 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
SHARON Y O'KEEFE | Secretary |
Name | Role |
---|---|
JAMES W O'KEEFE | President |
Name | Role |
---|---|
Michael J Wise | Treasurer |
Name | Role |
---|---|
JAMES W. O'KEEFE | Director |
SHERRY Y. O'KEEFE | Director |
JAMES E. PATE | Director |
GAYRA A. PATE | Director |
Name | Role |
---|---|
JAMES W. O'KEEFE | Incorporator |
Name | Role |
---|---|
WALTER J. SWYERS, JR. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 233789 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-01-03 |
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-13 |
Annual Report | 2009-02-23 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State