Name: | GFR HOLDING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 1988 (37 years ago) |
Organization Date: | 18 Aug 1988 (37 years ago) |
Last Annual Report: | 08 Feb 2009 (16 years ago) |
Organization Number: | 0247278 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 3616 DIXIE HWY., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LEROY M. REEVES | Incorporator |
Name | Role |
---|---|
GERALDINE F. REEVES | Director |
LEROY M. REEVES | Director |
Name | Role |
---|---|
Brandon D Priest | Member |
Name | Role |
---|---|
GERALDINE F. REEVES | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398566 | Agent - Casualty | Inactive | 2000-08-15 | - | 2009-02-24 | - | - |
Department of Insurance | DOI ID 398566 | Agent - Property | Inactive | 2000-08-15 | - | 2009-02-24 | - | - |
Department of Insurance | DOI ID 398566 | Agent - General Lines | Inactive | 1999-04-29 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
REEVES INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Amendment | 2009-02-12 |
Annual Report | 2009-02-08 |
Annual Report | 2008-03-25 |
Reinstatement | 2007-10-30 |
Statement of Change | 2007-10-30 |
Annual Report | 2003-07-23 |
Annual Report | 2002-11-06 |
Annual Report | 2001-06-01 |
Annual Report | 2000-04-04 |
Sources: Kentucky Secretary of State