Name: | G & W HOST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 1995 (30 years ago) |
Organization Date: | 23 Jun 1995 (30 years ago) |
Last Annual Report: | 13 Sep 1999 (26 years ago) |
Organization Number: | 0402167 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 1201 S. HIGHWAY 27, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JACOB V. GARNER | Secretary |
Name | Role |
---|---|
BOYCE WORLEY | Registered Agent |
Name | Role |
---|---|
JEFFREY TODD WORLEY | Treasurer |
Name | Role |
---|---|
ROY GARNER | Vice President |
Name | Role |
---|---|
BOYCE WORLEY | President |
Name | Role |
---|---|
JAY MCSHURLEY | Incorporator |
Name | Action |
---|---|
G & W HOST, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1999-10-12 |
Reinstatement | 1999-03-08 |
Administrative Dissolution | 1998-11-03 |
Annual Report | 1998-07-01 |
Reinstatement | 1998-03-02 |
Statement of Change | 1998-03-02 |
Administrative Dissolution | 1997-11-03 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State