Search icon

GLC, INC.

Company Details

Name: GLC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 1997 (28 years ago)
Organization Date: 03 Sep 1997 (28 years ago)
Last Annual Report: 24 Jun 2024 (9 months ago)
Organization Number: 0438118
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 369 W. 5TH STREET, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRANDI N. HILL Registered Agent

President

Name Role
Brandi N. Hill President

Secretary

Name Role
Brandi N. Hill Secretary

Treasurer

Name Role
Brandi N. Hill Treasurer

Director

Name Role
Brandi N. Hill Director

Incorporator

Name Role
D. STEVEN HAWKINS Incorporator
MITCHELL THOMPSON Incorporator
PAMELA THOMPSON Incorporator

Former Company Names

Name Action
CAP, INC. Old Name
GLC, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-01-30
Registered Agent name/address change 2023-01-30
Annual Report 2022-06-22
Annual Report 2021-06-25
Annual Report 2020-07-08
Annual Report 2019-09-04
Annual Report 2018-06-25
Annual Report 2017-04-21
Annual Report 2016-05-04

Sources: Kentucky Secretary of State