Name: | GENE C. KING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Oct 1991 (34 years ago) |
Organization Date: | 09 Oct 1991 (34 years ago) |
Last Annual Report: | 13 Mar 2012 (13 years ago) |
Organization Number: | 0291742 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 11006 GREENOCK COURT, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
GENE C. KING | Director |
PAMELA E. KING | Director |
Name | Role |
---|---|
Pamela E King | Secretary |
Name | Role |
---|---|
GENE C. KING, INC. | Registered Agent |
Name | Role |
---|---|
Gene C King | President |
Name | Role |
---|---|
Pamela E King | Treasurer |
Name | Role |
---|---|
Gene C King | Vice President |
Name | Role |
---|---|
GENE C KING | Signature |
Name | Role |
---|---|
GENE C. KING | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-03-13 |
Annual Report | 2011-06-08 |
Annual Report | 2010-05-11 |
Annual Report | 2009-06-02 |
Annual Report | 2008-06-12 |
Annual Report | 2007-05-11 |
Annual Report | 2006-05-03 |
Annual Report | 2005-07-14 |
Annual Report | 2003-08-15 |
Sources: Kentucky Secretary of State