Name: | GREGORY SMITH, P.S.C. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 1998 (27 years ago) |
Organization Date: | 24 Feb 1998 (27 years ago) |
Last Annual Report: | 13 Feb 2015 (10 years ago) |
Organization Number: | 0452688 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 6010 BROWNSBORO PARK BLVD, SUITE B, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Gregory L Smith | President |
Name | Role |
---|---|
Michael T Burns | Secretary |
Name | Role |
---|---|
Gregory L Smith | Treasurer |
Name | Role |
---|---|
Renee G Hoskins | Vice President |
Name | Role |
---|---|
Gregory Smith | Director |
Name | Role |
---|---|
Gregory Smith | Shareholder |
Name | Role |
---|---|
GREGORY SMITH | Registered Agent |
Name | Role |
---|---|
DENNIS J STILGER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
SMITH & HOSKINS | Inactive | 2018-06-05 |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2018-06-06 |
Administrative Dissolution | 2016-10-01 |
Certificate of Withdrawal of Assumed Name | 2015-11-24 |
Annual Report | 2015-02-13 |
Annual Report | 2014-01-29 |
Name Renewal | 2013-01-02 |
Annual Report | 2013-01-02 |
Annual Report | 2012-02-10 |
Annual Report | 2011-06-30 |
Annual Report | 2010-06-11 |
Sources: Kentucky Secretary of State