Name: | PROVERBIAL GARDENS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Oct 1996 (29 years ago) |
Organization Date: | 14 Oct 1996 (29 years ago) |
Last Annual Report: | 27 Mar 2025 (24 days ago) |
Organization Number: | 0422724 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 1826 W. MOODY LANE, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHARLES THOMAS DAVIS | Registered Agent |
Name | Role |
---|---|
Charles T Davis Jr | Director |
Charles T Davis Sr | Director |
Name | Role |
---|---|
Charles T Davis Jr | President |
Name | Role |
---|---|
Charles T Davis Sr | Vice President |
Name | Role |
---|---|
Mary H Gardner | Secretary |
Name | Role |
---|---|
Charles T Davis | Treasurer |
Name | Role |
---|---|
CHARLES THOMAS DAVIS | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-03-27 |
Reinstatement | 2025-03-27 |
Reinstatement Certificate of Existence | 2025-03-27 |
Reinstatement Approval Letter UI | 2025-03-26 |
Reinstatement Approval Letter UI | 2025-02-18 |
Reinstatement Approval Letter UI | 2017-10-10 |
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-09-05 |
Annual Report | 2006-03-24 |
Annual Report | 2005-02-16 |
Sources: Kentucky Secretary of State