E. J. G., INC.

Name: | E. J. G., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 1991 (34 years ago) |
Organization Date: | 23 Dec 1991 (34 years ago) |
Last Annual Report: | 31 Dec 1999 (26 years ago) |
Organization Number: | 0294441 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | % MERLE NORMAN COSMETICS, JEFFERSON MALL, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
ELIZABETH JEANETTA GRIFFITH | Registered Agent |
Name | Role |
---|---|
ELIZABETH JEANETTA GRIFF | Incorporator |
Name | Role |
---|---|
LARRY A GRIFFITH | Treasurer |
Name | Role |
---|---|
LARRY A GRIFFITH | Secretary |
Name | Role |
---|---|
C STEVEN GRIFFITH | Vice President |
Name | Role |
---|---|
ELIZABETH JEANETTA GRIFFITH | President |
Name | Role |
---|---|
ELIZABETH JEANETTA GRIFF | Director |
C. STEVEN GRIFFITH | Director |
LARRY A. GRIFFITH | Director |
MARY KAYE SWORD | Director |
Name | File Date |
---|---|
Dissolution | 2000-05-25 |
Reinstatement | 2000-01-14 |
Administrative Dissolution | 1994-11-01 |
Sixty Day Notice Return | 1994-11-01 |
Annual Report | 1994-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State