Name: | GSG PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 09 Oct 2000 (25 years ago) |
Organization Date: | 09 Oct 2000 (25 years ago) |
Last Annual Report: | 12 Sep 2006 (19 years ago) |
Managed By: | Members |
Organization Number: | 0503416 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 4410 CAMARGO RD, MT STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GSG PROPERTIES LLC CBS BENEFIT PLAN | 2023 | 272746531 | 2024-12-30 | GSG PROPERTIES LLC | 1 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Greg S Garland | Member |
Gregg S Greer | Member |
Name | Role |
---|---|
GREGORY S. GARLAND | Organizer |
GREGG GREER | Organizer |
Name | Role |
---|---|
GREGG GREER | Registered Agent |
Name | Role |
---|---|
GREG GARLAND | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-09-12 |
Annual Report | 2005-09-29 |
Annual Report | 2003-10-21 |
Annual Report | 2002-07-02 |
Annual Report | 2001-11-07 |
Articles of Organization | 2000-10-09 |
Sources: Kentucky Secretary of State