Search icon

GI (KENTUCKY), INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of GI (KENTUCKY), INC., NEW YORK 1546781 NEW YORK
Headquarter of GI (KENTUCKY), INC., ILLINOIS CORP_56192352 ILLINOIS

Registered Agent

Name Role
FBT LLC Registered Agent

Sole Officer

Name Role
Michael J Grisanti Sole Officer

Director

Name Role
Michael J Grisanti Director
MICHAEL J. GRISANTI Director

Signature

Name Role
MICHEAL J GRISANTI Signature

Incorporator

Name Role
JAY MIDDLETON TANNON Incorporator

Former Company Names

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

Assumed Names

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

Filings

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
Annual Report 2005-03-08
Annual Report 2003-06-18
Annual Report 2002-09-24
Annual Report 2001-09-12
Letters 2001-01-01

Sources: Kentucky Secretary of State