Search icon

GREENTREE RESORT, INC.

Company Details

Name: GREENTREE RESORT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 1995 (30 years ago)
Organization Date: 30 Aug 1995 (30 years ago)
Last Annual Report: 20 Sep 2002 (23 years ago)
Organization Number: 0404857
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 2635 EAST US HWY 60, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
JEWELL GREENE Secretary

Director

Name Role
Gerald D Greene Director

President

Name Role
GERALD D GREENE President

Incorporator

Name Role
GERALD D. GREENE Incorporator

Filings

Name File Date
Administrative Dissolution Return 2003-11-25
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Principal Office Address Change 2003-06-05
Agent Resignation 2003-06-05
Annual Report 2002-12-13
Annual Report 2000-08-22
Statement of Change 2000-07-07
Reinstatement 2000-02-15
Statement of Change 2000-02-15

Sources: Kentucky Secretary of State