Search icon

GTR INDUSTRIES INC.

Company Details

Name: GTR INDUSTRIES INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2000 (25 years ago)
Authority Date: 09 Jun 2000 (25 years ago)
Last Annual Report: 30 Oct 2004 (20 years ago)
Organization Number: 0495914
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 3209 S. Winchester Acres Road, LOUISVILLE, KY 40223
Place of Formation: MASSACHUSETTS

Treasurer

Name Role
SHIRLEY LITTLE-BERKELEY Treasurer

Secretary

Name Role
PETER BERKELEY Secretary

Vice President

Name Role
PETER BERKELEY Vice President

President

Name Role
SHIRLEY LITTLE-BERKELEY President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 2005-02-24
Annual Report 2004-10-30
Annual Report 2003-06-03
Annual Report 2002-06-06
Annual Report 2001-05-21
Application for Certificate of Authority 2000-06-09

Sources: Kentucky Secretary of State