Search icon

G.C.S.C., INC.

Company Details

Name: G.C.S.C., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 May 1995 (30 years ago)
Organization Date: 15 May 1995 (30 years ago)
Last Annual Report: 09 May 2003 (22 years ago)
Organization Number: 0346746
Principal Office: P.O. BOX 502, LEITCHFIELD, KY 427540000
Place of Formation: KENTUCKY

Director

Name Role
GAIL EDWARDS Director
DONNA WHITE Director
TONY WHITE Director
Howard Shartzer Director
Nelda Daniels Director
MARSHA HIGDON Director
Steve Nottingham Director
KENNETH CARROLL Director
MARVIN DIXON Director
NINA CARROLL Director

Treasurer

Name Role
NELDA DANIELS Treasurer

Vice President

Name Role
STEVE NOTTINGHAM Vice President

Registered Agent

Name Role
TONY WHITE LLC Registered Agent

Secretary

Name Role
NELDA DANIELS Secretary

President

Name Role
TONY WHITE President

Incorporator

Name Role
KENNETH CARROLL Incorporator

Assumed Names

Name Status Expiration Date
GRAYSON COUNTY SADDLE CLUB Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2004-12-28
Sixty Day Notice Return 2004-12-15
Annual Report 2003-07-24
Reinstatement 2003-04-17
Statement of Change 2003-04-17
Administrative Dissolution 2002-12-20
Annual Report 2002-07-01
Annual Report 2001-06-01
Annual Report 2000-05-26
Annual Report 1999-06-22

Sources: Kentucky Secretary of State