GOURMET, INC.
| Name: | GOURMET, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Profit |
| File Date: | 29 Jan 1996 (30 years ago) |
| Organization Date: | 29 Jan 1996 (30 years ago) |
| Last Annual Report: | 25 Aug 1999 (26 years ago) |
| Organization Number: | 0411112 |
| ZIP code: | 42301 |
| City: | Owensboro, Saint Joseph, St Joseph, Stanley |
| Primary County: | Daviess County |
| Principal Office: | 2702 FREDERICA ST., OWENSBORO, KY 42301 |
| Place of Formation: | KENTUCKY |
| Authorized Shares: | 100 |
| Name | Role |
|---|---|
| MICHAEL D. NANTZ | Incorporator |
| ROBERT F. FITZGERALD | Incorporator |
| MICHAEL R. FITZGERALD | Incorporator |
| ROBERT S. FITZGERALD | Incorporator |
| Name | Role |
|---|---|
| Robert S Fitzgerald | Treasurer |
| Name | Role |
|---|---|
| Robert F Fitzgerald | Secretary |
| Name | Role |
|---|---|
| Michael Nantz | President |
| Name | Role |
|---|---|
| Michael Fitzgerald | Vice President |
| Name | Role |
|---|---|
| MICHAEL NANTZ | Registered Agent |
| Name | Status | Expiration Date |
|---|---|---|
| CIGAR EMPORIUM | Inactive | - |
| Name | File Date |
|---|---|
| Administrative Dissolution | 2000-11-01 |
| Sixty Day Notice Return | 2000-09-01 |
| Annual Report | 1999-09-23 |
| Annual Report | 1998-07-21 |
| Annual Report | 1997-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State