Name: | GGP-KENTUCKY, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Dec 2003 (21 years ago) |
Organization Date: | 24 Dec 2003 (21 years ago) |
Last Annual Report: | 29 May 2008 (17 years ago) |
Organization Number: | 0575028 |
Principal Office: | 110 NORTH WACKER DRIVE, CHICAGO, IL 60606 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Robert Michaels | President |
Name | Role |
---|---|
Ronald Gern | Vice President |
Linda J. Wright | Vice President |
Name | Role |
---|---|
Ronald L Gern | Secretary |
Name | Role |
---|---|
Bernard Freibaum | Treasurer |
Name | Role |
---|---|
Robert Michaels | Director |
Bernard Freibaum | Director |
John Bucksbaum | Director |
Name | Role |
---|---|
MARCELA GODOY | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
GGP-KENTUCKY, INC | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2008-05-29 |
Annual Report | 2007-06-18 |
Annual Report | 2006-05-18 |
Annual Report | 2005-04-20 |
Articles of Incorporation | 2003-12-24 |
Sources: Kentucky Secretary of State