Search icon

THE GREEN GARDEN GATE, INC.

Company Details

Name: THE GREEN GARDEN GATE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Feb 1994 (31 years ago)
Organization Date: 04 Feb 1994 (31 years ago)
Last Annual Report: 17 May 2017 (8 years ago)
Organization Number: 0326076
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 438 S 3RD ST, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CYNTHIA TORP Registered Agent

President

Name Role
Cynthia Torp President

Secretary

Name Role
Cynthia Torp Secretary

Incorporator

Name Role
JOHN M. FRANCK II Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-05-17
Annual Report 2016-07-01
Annual Report 2015-04-06
Annual Report 2014-01-27
Registered Agent name/address change 2013-01-14
Principal Office Address Change 2013-01-14
Annual Report 2013-01-14
Annual Report 2012-02-21
Annual Report 2011-03-07

Sources: Kentucky Secretary of State