Search icon

GHC, INC.

Company Details

Name: GHC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jan 2003 (22 years ago)
Organization Date: 08 Jan 2003 (22 years ago)
Last Annual Report: 15 Mar 2005 (20 years ago)
Organization Number: 0551687
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1510 NEWTOWN PIKE STE 170, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Sean Lenox Gray President

Secretary

Name Role
Clark Colvin Cooper Secretary

Treasurer

Name Role
John David Howard Treasurer

Director

Name Role
Sean Lenox Gray Director
Clark Colvin Cooper Director
John David Howard Director

Incorporator

Name Role
JOHN HOWARD Incorporator
SEAN LENOX GRAY Incorporator
CLARK COLVIN COOPER Incorporator

Registered Agent

Name Role
SEAN LENOX GRAY Registered Agent

Assumed Names

Name Status Expiration Date
COMMUNITY FIRST MORTGAGE Inactive 2008-01-08

Filings

Name File Date
Administrative Dissolution Return 2006-11-21
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-10-03
Annual Report 2005-03-15
Reinstatement 2005-01-06
Administrative Dissolution 2004-11-09
Articles of Incorporation 2003-01-08
Certificate of Assumed Name 2003-01-08

Sources: Kentucky Secretary of State