Search icon

G P S, INC.

Company Details

Name: G P S, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Aug 1990 (35 years ago)
Organization Date: 23 Aug 1990 (35 years ago)
Last Annual Report: 02 Jul 1996 (29 years ago)
Organization Number: 0276575
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 915 POLK ST., CARROLLTON, KY 41008
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
WADE SUMMERS Registered Agent

Director

Name Role
WADE SUMMERS Director
JOHN GREENROSE Director
RAY PINTER Director

Incorporator

Name Role
WADE SUMMERS Incorporator
JOHN GREENROSE Incorporator
RAY PINTER Incorporator

Former Company Names

Name Action
G P & S, INC. Old Name

Filings

Name File Date
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1994-06-07
Annual Report 1993-07-01
Statement of Change 1993-06-17
Annual Report 1992-07-01
Annual Report 1991-07-01
Amendment 1991-02-20
Articles of Incorporation 1990-08-23

Sources: Kentucky Secretary of State