GI (KENTUCKY), INC.
Headquarter
Name: | GI (KENTUCKY), INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 1989 (36 years ago) |
Organization Date: | 22 Sep 1989 (36 years ago) |
Last Annual Report: | 20 Feb 2008 (17 years ago) |
Organization Number: | 0263499 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 333 EAST MAIN ST., SUITE 304, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 177500 |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
Michael J Grisanti | Sole Officer |
Name | Role |
---|---|
MICHAEL J. GRISANTI | Director |
Michael J Grisanti | Director |
Name | Role |
---|---|
JAY MIDDLETON TANNON | Incorporator |
Name | Role |
---|---|
MICHEAL J GRISANTI | Signature |
Name | Action |
---|---|
GRISANTI, INC. | Merger |
GRISANTI HOLDING COMPANY | Old Name |
IMASCO USA ACQUISITION SUB, INC. | Old Name |
SUB, INC. | Old Name |
GRISUB, INC. | Old Name |
MAMMA GRISANTI, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
SIXTH AVENUE RESTAURANT OF THE AMERICAS | Inactive | 2003-07-15 |
MAMMA GRISANTI | Inactive | 2003-07-15 |
CASA GRISANTI | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2008-12-09 |
Amendment | 2008-12-03 |
Annual Report | 2008-02-20 |
Annual Report | 2007-03-02 |
Annual Report | 2006-03-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State