Name: | GMFS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 20 Oct 1999 (25 years ago) |
Authority Date: | 20 Oct 1999 (25 years ago) |
Last Annual Report: | 08 Feb 2007 (18 years ago) |
Organization Number: | 0482137 |
Principal Office: | 7389 FLORIDA BLVD., SUITE 200A, BATON ROUGE, LA 70806 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Jeff Weston | Manager |
Billy Maxwell | Manager |
Tom D. Armond | Manager |
Tee Brown | Manager |
Name | Role |
---|---|
TOM D ARNOLD | Signature |
Name | Role |
---|---|
J. TERRELL BROWN, JR. | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GINGER MAE FINANCIAL SERVICES | Inactive | 2006-02-22 |
NEIGHBORHOOD LENDERS | Inactive | 2004-10-20 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2008-11-01 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2007-02-08 |
Annual Report | 2006-03-09 |
Annual Report | 2005-03-22 |
Annual Report | 2003-04-22 |
Annual Report | 2002-05-01 |
Annual Report | 2001-05-15 |
Certificate of Assumed Name | 2001-02-22 |
Annual Report | 2000-05-30 |
Sources: Kentucky Secretary of State