Name: | GNC REAL ESTATE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Aug 1994 (31 years ago) |
Organization Date: | 24 Aug 1994 (31 years ago) |
Last Annual Report: | 29 Jun 2003 (22 years ago) |
Organization Number: | 0334909 |
ZIP code: | 40269 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | P.O. Box 99977, LOUISVILLE, KY 40269 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
GREG N. CARNES | Registered Agent |
Name | Role |
---|---|
Greg N Carnes | Secretary |
Name | Role |
---|---|
Kean M Lenox | Shareholder |
Name | Role |
---|---|
Greg N Carnes | President |
Name | Role |
---|---|
GREG CARNES | Incorporator |
Name | Role |
---|---|
Kean M Lenox | Vice President |
Name | File Date |
---|---|
Annual Report | 2003-10-13 |
Annual Report | 2002-07-30 |
Annual Report | 2001-08-17 |
Annual Report | 2000-08-08 |
Annual Report | 1999-09-07 |
Principal Office Address Change | 1999-07-22 |
Statement of Change | 1999-07-22 |
Annual Report | 1998-05-11 |
Reinstatement | 1997-07-14 |
Statement of Change | 1997-07-14 |
Sources: Kentucky Secretary of State