Search icon

GIBBS HARDWARE AND HOME IMPROVEMENT INC.

Company Details

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

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

Business Information

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

Registered Agent

Name Role
CARL C GIBBS JR Registered Agent

President

Name Role
CARL C GIBBS JR. President

Vice President

Name Role
JULIE GIBBS Vice President

Incorporator

Name Role
CARL C GIBBS JR Incorporator
JULIA GIBBS Incorporator

Filings

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