Search icon

G.J.'S WALKER MUFFLER CENTER, INC.

Company Details

Name: G.J.'S WALKER MUFFLER CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 May 1994 (31 years ago)
Organization Date: 23 May 1994 (31 years ago)
Last Annual Report: 30 Jun 2008 (17 years ago)
Organization Number: 0330965
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 542 W. DIXIE HIGHWAY, P.O. BOX 2026, ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THOMAS GLEN JOHNSON Registered Agent

President

Name Role
Thomas Glen Johnson President

Signature

Name Role
GLEN JOHNSON Signature
THOMAS GLEN JOHNSON Signature

Secretary

Name Role
Irene Baker Secretary

Treasurer

Name Role
Irene Baker Treasurer

Vice President

Name Role
Kenny Baker Vice President

Incorporator

Name Role
THOMAS GLEN JOHNSON Incorporator
KENNY BAKER Incorporator
IRENE BAKER Incorporator

Filings

Name File Date
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-15
Annual Report 2008-06-30
Annual Report 2007-02-28
Annual Report 2006-06-27
Annual Report 2005-06-28
Annual Report 2003-06-23
Annual Report 2002-05-09
Annual Report 2001-06-27

Sources: Kentucky Secretary of State