Search icon

G. J. C., INC.

Company Details

Name: G. J. C., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jun 1990 (35 years ago)
Organization Date: 25 Jun 1990 (35 years ago)
Last Annual Report: 22 Jun 2013 (12 years ago)
Organization Number: 0274368
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 2523 TOWERING RIDGE LN, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Denise Volz Secretary

Director

Name Role
GERALD COLDIRON Director
JANET COLDIRON Director

President

Name Role
Terry Volz President

Registered Agent

Name Role
A. DENISE VOLZ Registered Agent

Incorporator

Name Role
GERALD COLDIRON Incorporator

Assumed Names

Name Status Expiration Date
FINISH LINE BAR Inactive 2016-01-05
THE FINISH LINE Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-22
Annual Report 2012-06-14
Annual Report 2011-06-15
Certificate of Assumed Name 2011-01-05
Annual Report Amendment 2010-10-28
Annual Report 2010-07-30
Annual Report 2009-01-04
Reinstatement 2008-10-17
Registered Agent name/address change 2008-10-17

Sources: Kentucky Secretary of State