Name: | GINGERWOOD REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 1988 (37 years ago) |
Organization Date: | 27 Jun 1988 (37 years ago) |
Last Annual Report: | 11 Jul 2000 (25 years ago) |
Organization Number: | 0245382 |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 3205 US HWY 641N, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Cletus Ray Cobb | Secretary |
Name | Role |
---|---|
Edith Marie Cobb | President |
Name | Role |
---|---|
Cletus Ray Cobb | Treasurer |
Name | Role |
---|---|
C. RAY COBB | Director |
EDITH COBB | Director |
Name | Role |
---|---|
C. RAY COBB | Incorporator |
Name | Role |
---|---|
C. RAY COBB | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 232311 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-14 |
Statement of Change | 2000-05-01 |
Annual Report | 1999-08-17 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-30 |
Sources: Kentucky Secretary of State