Search icon

GALLERY 412, INC.

Company Details

Name: GALLERY 412, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Mar 2003 (22 years ago)
Organization Date: 28 Mar 2003 (22 years ago)
Last Annual Report: 26 Apr 2004 (21 years ago)
Organization Number: 0557137
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 412 EAST SECOND ST, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Secretary

Name Role
Rhonda McEnroe Secretary

Director

Name Role
John Froehlich Director
Mattie Jones Director
Rhonda McEnroe Director
Paula D Plummer Director
JOHN FROEHLICH Director
RHONDA MCENROE Director
ROBERT MCCOLLUM Director
PAULA PLUMMER Director

President

Name Role
John Froehlich President

Vice President

Name Role
Mattie Jones Vice President

Registered Agent

Name Role
JOHN FROEHLICH Registered Agent

Treasurer

Name Role
Paula D Plummer Treasurer

Incorporator

Name Role
JOHN FROEHLICH Incorporator

Filings

Name File Date
Dissolution 2005-05-04
Articles of Incorporation 2003-03-28

Sources: Kentucky Secretary of State