Name: | G, D & L, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 1993 (32 years ago) |
Organization Date: | 01 Feb 1993 (32 years ago) |
Last Annual Report: | 06 Nov 2001 (23 years ago) |
Organization Number: | 0310762 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 14400 PAULEYS GAP RD, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
RONNIE DUNLAP | Registered Agent |
Name | Role |
---|---|
Kenneth Lawhorn | Director |
Ronnie Dunlap | Director |
Thersa Goatley | Director |
RONNIE DUNLAP | Director |
KENNETH E. LAWHORN | Director |
THERESA M. GOATLEY | Director |
Name | Role |
---|---|
Kenneth Lawhorn | Vice President |
Name | Role |
---|---|
Thersa Goatley | Secretary |
Name | Role |
---|---|
Ronnie Dunlap | President |
Name | Role |
---|---|
RONNIE DUNLAP | Incorporator |
KENNETH E. LAWHORN | Incorporator |
THERESA M. GOATLEY | Incorporator |
Name | File Date |
---|---|
Dissolution | 2002-03-12 |
Reinstatement | 2001-11-06 |
Statement of Change | 2001-11-06 |
Administrative Dissolution Return | 1999-11-02 |
Administrative Dissolution | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Annual Report | 1999-07-01 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State