Name: | GAMA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 1993 (32 years ago) |
Organization Date: | 01 Sep 1993 (32 years ago) |
Last Annual Report: | 05 May 1999 (26 years ago) |
Organization Number: | 0317652 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 2212 BRADFORD DR., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MARCILEEN GRATTON | Registered Agent |
Name | Role |
---|---|
Marcileen Gratton | President |
Name | Role |
---|---|
James Gratton | Vice President |
Name | Role |
---|---|
Heather Gratton | Treasurer |
Name | Role |
---|---|
ALVIN SANDFORT | Director |
GREGORY SANDFORT | Director |
MARY ANN SANDFORT | Director |
ANITA SANDFORT | Director |
Name | Role |
---|---|
ALVIN SANDFORT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-06-02 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-11-10 |
Statement of Change | 1995-08-02 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State