Search icon

GAYLOR GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GAYLOR GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Apr 2001 (24 years ago)
Authority Date: 05 Apr 2001 (24 years ago)
Last Annual Report: 28 Feb 2008 (17 years ago)
Organization Number: 0513699
Principal Office: 11711 N. COLLEGE AVE. #150, CARMEL, IN 46032
Place of Formation: INDIANA

Director

Name Role
VALERIE A. GAYLOR Director
JOHN C. GAYLOR Director
BARBARA A. PHILLIPS Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
JOHN C GAYLOR Secretary

President

Name Role
JOHN C GAYLOR President

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Registered Agent name/address change 2008-09-16
Annual Report 2008-02-28
Annual Report 2007-02-21
Annual Report 2006-05-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-14
Type:
Prog Related
Address:
2100 LEXINGTON RD., LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-04
Type:
Prog Related
Address:
600 W WALNUT ST, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-11
Type:
Prog Related
Address:
867 SOUTH BROADWAY, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-01-07
Type:
Referral
Address:
6870 HWY 42 EAST, GHENT, KY, 41045
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-10-23
Type:
Prog Related
Address:
2688 PINK PIGEON PKWY, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State