Name: | G & W HOST ENTERPRISES, LLC. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Dec 1999 (25 years ago) |
Organization Date: | 28 Dec 1999 (25 years ago) |
Last Annual Report: | 29 Dec 2005 (19 years ago) |
Managed By: | Members |
Organization Number: | 0485984 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 126 NORTH MAPLE STREET, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAY MCSHURLEY | Registered Agent |
Name | Role |
---|---|
JEFFREY TODD WORLEY | Treasurer |
Name | Role |
---|---|
JACOB V. GARNER | Secretary |
Name | Role |
---|---|
ROY GARNER | Vice President |
Name | Role |
---|---|
BOYCE WORLEY | President |
Name | Role |
---|---|
JAY MCSHURLEY | Incorporator |
Name | Action |
---|---|
G & W HOST, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Reinstatement | 2006-06-21 |
Principal Office Address Change | 2006-06-21 |
Statement of Change | 2006-06-21 |
Administrative Dissolution Return | 2005-01-04 |
Sixty Day Notice Return | 2004-11-29 |
Annual Report | 2003-10-28 |
Annual Report | 2002-10-03 |
Annual Report | 2001-08-01 |
Reinstatement | 2001-02-07 |
Sources: Kentucky Secretary of State