Search icon

GYNCORP, LLC

Company Details

Name: GYNCORP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 08 Mar 1996 (29 years ago)
Organization Date: 08 Mar 1996 (29 years ago)
Last Annual Report: 24 Oct 2000 (24 years ago)
Managed By: Members
Organization Number: 0413060
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 747 BUTTERMILK PIKE, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY

Member

Name Role
JERRY FURER Member
JAMES R PIGG Member

Organizer

Name Role
GARY J. KANTER Organizer
JAMES R. PIGG Organizer
KIRAN BHATIA Organizer

Registered Agent

Name Role
JAMES R. PIGG Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2001-11-01
Administrative Dissolution 2001-11-01
Sixty Day Notice Return 2001-09-01
Annual Report 2000-11-21
Annual Report 1999-06-02
Reinstatement 1999-02-12
Statement of Change 1999-02-12
Administrative Dissolution 1998-11-03
Annual Report 1998-07-01
Annual Report 1997-07-01

Sources: Kentucky Secretary of State