Search icon

GGP-KENTUCKY, INC

Company Details

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

President

Name Role
Robert Michaels President

Vice President

Name Role
Ronald Gern Vice President
Linda J. Wright Vice President

Secretary

Name Role
Ronald L Gern Secretary

Treasurer

Name Role
Bernard Freibaum Treasurer

Director

Name Role
Robert Michaels Director
Bernard Freibaum Director
John Bucksbaum Director

Incorporator

Name Role
MARCELA GODOY Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
GGP-KENTUCKY, INC Merger

Filings

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