Name: | GIBBS HARDWARE AND HOME IMPROVEMENT INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 18 Jul 2003 (22 years ago) |
Organization Date: | 18 Jul 2003 (22 years ago) |
Last Annual Report: | 03 Jun 2024 (8 months ago) |
Organization Number: | 0564256 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 41105 |
Primary County: | Boyd |
Principal Office: | PO BOX 210, ASHLAND, KY 41105-0210 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CUBYNXFY23V7 | 2025-02-05 | 942 13TH ST, ASHLAND, KY, 41101, 2640, USA | P O BOX 210, ASHLAND, KY, 41105, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | GIBBS HARDWARE OF ASHLAND |
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-02-08 |
Initial Registration Date | 2021-12-07 |
Entity Start Date | 2003-07-18 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 444110, 444140 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | AMBER L WILLS |
Role | OFFICE MANAGER |
Address | P O BOX 210, ASHLAND, KY, 41105, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | AMBER L WILLS |
Role | OFFICE MANAGER |
Address | P O BOX 210, ASHLAND, KY, 41105, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
CARL C GIBBS JR | Registered Agent |
Name | Role |
---|---|
CARL C GIBBS JR. | President |
Name | Role |
---|---|
JULIE GIBBS | Vice President |
Name | Role |
---|---|
CARL C GIBBS JR | Incorporator |
JULIA GIBBS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-15 |
Annual Report | 2020-04-16 |
Annual Report | 2019-05-23 |
Annual Report | 2018-04-03 |
Annual Report | 2017-04-13 |
Annual Report | 2016-04-01 |
Annual Report | 2015-04-17 |
Date of last update: 30 Dec 2024
Sources: Kentucky Secretary of State