Name: | GERLOCK, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Oct 1996 (28 years ago) |
Authority Date: | 16 Oct 1996 (28 years ago) |
Last Annual Report: | 19 Jun 2006 (19 years ago) |
Branch of: | GERLOCK, INC., ILLINOIS (Company Number LLC_03993639) |
Organization Number: | 0422826 |
Principal Office: | 1200 SAMATHA DR., CARVERVILLE, IL 62918 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Wayne E Gerlock | Treasurer |
Name | Role |
---|---|
Warren E Gerlock | Director |
Wayne E Gerlock | Director |
Name | Role |
---|---|
Warren E Gerlock | Vice President |
Name | Role |
---|---|
Wayne E Gerlock | President |
Name | Role |
---|---|
WARREN E GERLOCK | Secretary |
Name | Role |
---|---|
WAYNE GERLOCK | Signature |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-06-26 |
Annual Report | 2006-06-19 |
Annual Report | 2005-06-23 |
Annual Report | 2003-05-02 |
Annual Report | 2002-08-27 |
Annual Report | 2001-08-15 |
Annual Report | 2000-08-07 |
Annual Report | 1999-07-02 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State