Search icon

GINK ENTERPRISES, INC.

Company Details

Name: GINK ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1992 (33 years ago)
Organization Date: 28 May 1992 (33 years ago)
Last Annual Report: 05 Jul 2018 (7 years ago)
Organization Number: 0300989
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 100 SOUTH 4TH STREET, SUITE 300, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES F. WINKLER Registered Agent

Signature

Name Role
David Ginn Signature
MARK FAY Signature

President

Name Role
David C. Ginn President

Vice President

Name Role
Charles F. Winkler Vice President

Director

Name Role
David C. Ginn Director
Charles F. Winkler Director
CHARLES F. WINKLER Director
DAVID GINN Director

Incorporator

Name Role
JAMES V. KERLEY Incorporator

Filings

Name File Date
Dissolution 2018-10-30
Reinstatement Certificate of Existence 2018-07-05
Reinstatement 2018-07-05
Reinstatement Approval Letter Revenue 2018-07-05
Principal Office Address Change 2018-07-05
Registered Agent name/address change 2018-07-05
Reinstatement Approval Letter UI 2018-07-02
Reinstatement Approval Letter Revenue 2018-06-15
Administrative Dissolution Return 2017-10-31
Administrative Dissolution 2017-10-09

Sources: Kentucky Secretary of State