Name: | GY HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Feb 2004 (21 years ago) |
Organization Date: | 04 Feb 2004 (21 years ago) |
Last Annual Report: | 16 Feb 2006 (19 years ago) |
Organization Number: | 0578096 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2829 VIRGINIA AVENUE, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVON C. EDWARDS | Director |
YVONNE D EDWARDS | Director |
STEPHEN L EDWARDS | Director |
STEVON C EDWARDS | Director |
YVONNE D. EDWARDS | Director |
STEPHEN L. EDWARDS | Director |
Name | Role |
---|---|
YVONNE D. EDWARDS | Incorporator |
Name | Role |
---|---|
D. RANDALL GIBSON, ESQ | Registered Agent |
Name | Role |
---|---|
YVONNE D EDWARDS | President |
Name | Role |
---|---|
STEPHEN L EDWARDS | Vice President |
Name | Role |
---|---|
STEVON C EDWARDS | Secretary |
Name | Role |
---|---|
YVONNE D EDWARDS | Treasurer |
Name | Role |
---|---|
YVONNE D EDWARDS | Signature |
Name | Action |
---|---|
GLORY YOUTH, INC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-13 |
Administrative Dissolution | 2007-12-01 |
Sixty Day Notice Return | 2007-10-02 |
Amendment | 2006-06-09 |
Annual Report | 2006-02-16 |
Annual Report | 2005-04-19 |
Sources: Kentucky Secretary of State