Search icon

G.A.R.M.Y., INC.

Company Details

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

President

Name Role
MESHORN DANIELS President

Vice President

Name Role
RAFAEL CRUZ Vice President

Secretary

Name Role
CRYSTAL FISHER Secretary

Director

Name Role
MESHORN DANIELS Director
CRYSTAL FISHER Director
JAMES GRAHAM Director

Registered Agent

Name Role
ME'SHORN DANIELS Registered Agent

Incorporator

Name Role
ME'SHORN DANIELS Incorporator

Filings

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