Name: | GT3, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 02 Sep 1998 (27 years ago) |
Organization Date: | 02 Sep 1998 (27 years ago) |
Last Annual Report: | 30 Jun 2001 (24 years ago) |
Managed By: | Managers |
Organization Number: | 0461497 |
ZIP code: | 41046 |
City: | Glencoe |
Primary County: | Gallatin County |
Principal Office: | P O BOX 56, GLENCOE, KY 41046 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE W. HELMS | Registered Agent |
Name | Role |
---|---|
George William Helms | Manager |
Name | Role |
---|---|
TIMOTHY L. DAVIS | Organizer |
Name | Status | Expiration Date |
---|---|---|
VERONA 72 CARRYOUT | Inactive | 2003-09-08 |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Annual Report | 2000-05-05 |
Statement of Change | 2000-04-11 |
Principal Office Address Change | 2000-04-11 |
Reinstatement | 2000-04-11 |
Administrative Dissolution | 1999-11-02 |
Administrative Dissolution Return | 1999-11-02 |
Sixty Day Notice Return | 1999-10-11 |
Annual Report | 1999-07-01 |
Certificate of Assumed Name | 1998-09-08 |
Sources: Kentucky Secretary of State