Search icon

GCADC, LLC

Company Details

Name: GCADC, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 22 Aug 2003 (22 years ago)
Organization Date: 22 Aug 2003 (22 years ago)
Last Annual Report: 27 Apr 2005 (20 years ago)
Managed By: Members
Organization Number: 0566683
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 11 BEACON DR, WILDER, KY 41076
Place of Formation: KENTUCKY

Organizer

Name Role
DAVE SMITH Organizer

Registered Agent

Name Role
DAVE SMITH Registered Agent

Member

Name Role
Barron Preston Hall Member

Assumed Names

Name Status Expiration Date
GREATER CINCINNATI ANIMAL DENTAL CARE Inactive 2008-08-22

Filings

Name File Date
Dissolution 2006-01-05
Certificate of Withdrawal of Assumed Name 2006-01-05
Annual Report 2005-04-27
Articles of Organization 2003-08-22
Certificate of Assumed Name 2003-08-22

Sources: Kentucky Secretary of State