Search icon

GENERATOR, INC.

Company Details

Name: GENERATOR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 2002 (23 years ago)
Organization Date: 22 Aug 2002 (23 years ago)
Last Annual Report: 24 Jun 2021 (4 years ago)
Organization Number: 0543073
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 4338, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
THERESA M HINTON Secretary

President

Name Role
DAVID H HINTON President

Director

Name Role
DAVID H HINTON Director
THERESA J HINTON Director
MICHAEL B HINTON Director

Incorporator

Name Role
DAVID H. HINTON Incorporator
DIANE T. MAYNARD Incorporator
THERESA M. HINTON Incorporator

Registered Agent

Name Role
THERESA HINTON Registered Agent

Assumed Names

Name Status Expiration Date
LUMPY LAP Inactive 2023-05-16
VENTURE RESOURCE BUSINESS BROKERS Inactive 2013-04-03
VR BUSINESS BROKERS Inactive 2012-02-13

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2022-09-21
Dissolution 2022-09-15
Annual Report 2021-06-24
Annual Report 2020-05-23
Annual Report 2019-05-15
Name Renewal 2018-10-12
Certificate of Assumed Name 2018-05-16
Annual Report 2018-04-16
Name Renewal 2018-04-03
Annual Report 2017-05-13

Sources: Kentucky Secretary of State