Search icon

GS ENTERPRISE OF AMERICA INC.

Company Details

Name: GS ENTERPRISE OF AMERICA INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jun 2004 (21 years ago)
Organization Date: 17 Jun 2004 (21 years ago)
Last Annual Report: 26 Sep 2006 (19 years ago)
Organization Number: 0588516
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 711 CHINN AVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RANDY G. GRAHAM Registered Agent

Secretary

Name Role
RANDY GRAHAM Secretary

CEO

Name Role
RANDY GRAHAM CEO

President

Name Role
RANDY GRAHAM President

Incorporator

Name Role
LARRY L. STAFFORD Incorporator
RANDY G. GRAHAM Incorporator

Treasurer

Name Role
RANDY GRAHAM Treasurer

Signature

Name Role
RANDY GRAHAM Signature

Assumed Names

Name Status Expiration Date
BOOMER'S POSITIVE LESSONS ON LIVING Inactive 2010-10-28
BEDTIME BOOMER Inactive 2009-09-07

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-09-26
Statement of Change 2006-06-15
Agent Resignation 2006-05-30
Annual Report 2005-10-28
Certificate of Assumed Name 2005-10-28
Certificate of Assumed Name 2004-09-07

Sources: Kentucky Secretary of State