Name: | GOSSETT GUTTERS & SIDING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1996 (29 years ago) |
Organization Date: | 21 May 1996 (29 years ago) |
Last Annual Report: | 12 Mar 2008 (17 years ago) |
Organization Number: | 0416405 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 3081 SILVER BEACH ROAD, HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Bruce Gossett | President |
Name | Role |
---|---|
Kelly Gossett | Vice President |
Name | Role |
---|---|
Bruce Gossett | Secretary |
Name | Role |
---|---|
Bruce Gossett | Treasurer |
Name | Role |
---|---|
Kelly Gossett | Signature |
Name | Role |
---|---|
R. SCOTT PLAIN, JR. | Incorporator |
Name | Role |
---|---|
BRUCE GOSSETT | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-12 |
Annual Report | 2007-04-02 |
Reinstatement | 2007-03-23 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-05-24 |
Reinstatement | 2005-04-01 |
Statement of Change | 2005-04-01 |
Administrative Dissolution | 2002-12-20 |
Annual Report | 2001-07-03 |
Sources: Kentucky Secretary of State