Search icon

GLN CORP.

Company Details

Name: GLN CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1996 (28 years ago)
Organization Date: 18 Dec 1996 (28 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0425556
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 829 GLEN ABBEY CIR, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GREGORY G NUGENT Registered Agent

President

Name Role
Gregory G Nugent President

Secretary

Name Role
Lea S Nugent Secretary

Director

Name Role
Gregory G Nugent Director
Lea S Nugent Director

Incorporator

Name Role
THOMAS C MARKS Incorporator

Assumed Names

Name Status Expiration Date
GLN CORP DBA GREAT CLIPS Inactive 2020-08-14

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-06-14
Annual Report 2023-06-14
Annual Report 2022-06-06
Certificate of Assumed Name 2022-04-19
Annual Report 2021-06-01
Annual Report 2020-06-29
Annual Report 2019-06-30
Annual Report 2018-06-06
Annual Report 2017-06-09

Sources: Kentucky Secretary of State