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 |
Name | Role |
---|---|
JAY R. ARLINGHAUS | Registered Agent |
Name | Role |
---|---|
WILLIAM C. VOCKE, JR. | Incorporator |
RALPH J. VOCKE | Incorporator |
RONALD L. WILSON | Incorporator |
RICHARD H. ARLINGHAUS | Incorporator |
KATHRYN THOMPSON | Incorporator |
Name | Role |
---|---|
Michael R Gieske | Secretary |
Name | Role |
---|---|
Jay R Arlinghaus | President |
Name | Role |
---|---|
Michael R Gieske | Vice President |
Name | Role |
---|---|
Michael R Gieske | Treasurer |
Name | Action |
---|---|
KIDDIE CASTLE, INC. | Old Name |
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