Name: | GEARY & SON HOME IMPROVEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 2003 (22 years ago) |
Organization Date: | 02 Jul 2003 (22 years ago) |
Last Annual Report: | 25 Jan 2016 (9 years ago) |
Organization Number: | 0563304 |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 3506 HILLVIEW DRIVE, LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
William J Geary | President |
Name | Role |
---|---|
Lisa D Geary | Secretary |
Name | Role |
---|---|
Lisa D Geary | Treasurer |
Name | Role |
---|---|
LISA D GEARY | Signature |
Name | Role |
---|---|
William J Geary | Vice President |
Name | Role |
---|---|
WILLIAM JAY GEARY | Incorporator |
Name | Role |
---|---|
WILLIAM JAY GEARY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-08-30 |
Annual Report Return | 2017-05-03 |
Reinstatement Certificate of Existence | 2016-01-25 |
Reinstatement | 2016-01-25 |
Reinstatement Approval Letter UI | 2016-01-25 |
Reinstatement Approval Letter Revenue | 2016-01-25 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-15 |
Registered Agent name/address change | 2008-08-05 |
Sources: Kentucky Secretary of State