Search icon

GENSTOCK L.L.C.

Company Details

Name: GENSTOCK L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Dec 2001 (23 years ago)
Organization Date: 13 Dec 2001 (23 years ago)
Last Annual Report: 13 Aug 2008 (17 years ago)
Managed By: Members
Organization Number: 0527012
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: 315 HIGH STREET, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES JONES Registered Agent

Member

Name Role
Ireland & Overseas Acquisitions, Ltd. Member

Organizer

Name Role
JENNIFER KIDD Organizer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Registered Agent name/address change 2008-08-20
Annual Report 2008-08-13
Annual Report 2007-04-13
Annual Report 2006-04-20
Reinstatement 2005-12-13
Administrative Dissolution 2005-11-01
Reinstatement 2005-01-18
Annual Report 2003-08-29
Reinstatement 2003-04-15

Sources: Kentucky Secretary of State