Name: | G.A.R.M.Y., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 1999 (26 years ago) |
Organization Date: | 24 Sep 1999 (26 years ago) |
Last Annual Report: | 27 Oct 2008 (16 years ago) |
Organization Number: | 0480807 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 670 40 th, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MESHORN DANIELS | President |
Name | Role |
---|---|
RAFAEL CRUZ | Vice President |
Name | Role |
---|---|
CRYSTAL FISHER | Secretary |
Name | Role |
---|---|
MESHORN DANIELS | Director |
CRYSTAL FISHER | Director |
JAMES GRAHAM | Director |
Name | Role |
---|---|
ME'SHORN DANIELS | Registered Agent |
Name | Role |
---|---|
ME'SHORN DANIELS | Incorporator |
Name | File Date |
---|---|
Dissolution | 2009-04-22 |
Annual Report | 2008-10-27 |
Annual Report | 2007-04-16 |
Reinstatement | 2006-04-11 |
Annual Report | 2006-04-11 |
Statement of Change | 2006-04-11 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2004-11-01 |
Annual Report | 2003-10-30 |
Annual Report | 2002-11-22 |
Sources: Kentucky Secretary of State