Name: | GIFFORD ENTERPRISES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Mar 2001 (24 years ago) |
Organization Date: | 23 Mar 2001 (24 years ago) |
Last Annual Report: | 28 Jun 2010 (15 years ago) |
Organization Number: | 0512930 |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 397 CARRIAGE WAY RD, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
BRYAN E. GIFFORD | Registered Agent |
Name | Role |
---|---|
Bryan Gifford | President |
Name | Role |
---|---|
Bryan Gifford | Secretary |
Name | Role |
---|---|
Bryan Gifford | Treasurer |
Name | Role |
---|---|
Myra Gifford | Vice President |
Name | Role |
---|---|
Bryan E. Gifford | Director |
Myra S. Gifford | Director |
Name | Role |
---|---|
BRYAN E. GIFFORD | Incorporator |
Name | Status | Expiration Date |
---|---|---|
GIFFORD'S SMALL TOWN SPORTS & COLLECTABLES | Inactive | 2014-06-23 |
SMALL TOWN SPORTS | Inactive | 2014-06-23 |
MOUNTAIN TREASURES | Inactive | 2006-09-18 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-28 |
Annual Report | 2009-06-29 |
Name Renewal | 2009-06-23 |
Name Renewal | 2009-06-23 |
Annual Report | 2008-05-15 |
Annual Report | 2007-06-14 |
Annual Report | 2006-04-12 |
Annual Report | 2005-08-11 |
Annual Report | 2002-10-29 |
Sources: Kentucky Secretary of State