Search icon

GVA, INC.

Company Details

Name: GVA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Dec 1991 (33 years ago)
Organization Date: 24 Dec 1991 (33 years ago)
Last Annual Report: 22 May 2001 (24 years ago)
Organization Number: 0294562
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 496 W. ASH, ELSMERE, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAY R. ARLINGHAUS Registered Agent

Incorporator

Name Role
WILLIAM C. VOCKE, JR. Incorporator
RALPH J. VOCKE Incorporator
RONALD L. WILSON Incorporator
RICHARD H. ARLINGHAUS Incorporator
KATHRYN THOMPSON Incorporator

Secretary

Name Role
Michael R Gieske Secretary

President

Name Role
Jay R Arlinghaus President

Vice President

Name Role
Michael R Gieske Vice President

Treasurer

Name Role
Michael R Gieske Treasurer

Former Company Names

Name Action
KIDDIE CASTLE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2002-11-01
Amendment 2001-09-25
Statement of Change 2001-09-25
Annual Report 2001-06-29
Annual Report 2000-08-07
Statement of Change 2000-07-21
Annual Report 1999-07-20
Annual Report 1998-07-23
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State