Name: | FRANK GIRDLER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 May 1993 (32 years ago) |
Organization Date: | 17 May 1993 (32 years ago) |
Last Annual Report: | 02 Mar 2007 (18 years ago) |
Organization Number: | 0315244 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 720 W. RACETRACK RD., SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
CHARLES F. GIRDLER | Registered Agent |
Name | Role |
---|---|
CHARLES F. GIRDLER | Director |
SHERRY S. GIRDLER | Director |
JEFFREY A. GIRDLER | Director |
Name | Role |
---|---|
CHARLES F. GIRDLER | Incorporator |
Name | Role |
---|---|
Charles F Girdler | Sole Officer |
Name | Role |
---|---|
CHARLES F GIRDLER | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-04 |
Annual Report | 2007-03-02 |
Annual Report | 2006-02-24 |
Annual Report | 2005-03-05 |
Annual Report | 2003-08-13 |
Annual Report | 2002-05-07 |
Annual Report | 2001-05-15 |
Annual Report | 2000-08-14 |
Annual Report | 1998-10-13 |
Sources: Kentucky Secretary of State