Name: | GREENLEAF ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 2004 (21 years ago) |
Organization Date: | 13 Oct 2004 (21 years ago) |
Last Annual Report: | 14 Jun 2021 (4 years ago) |
Organization Number: | 0597023 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 1925 WATERWORKS ROAD, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JOHN GREENLEAF | Registered Agent |
Name | Role |
---|---|
JOHN GREENLEAF | President |
Name | Role |
---|---|
JOHN GREENLEAF | Secretary |
Shari Greenleaf | Secretary |
Name | Role |
---|---|
JOHN GREENLEAF | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 600654 | Agent - Life | Inactive | 2004-12-30 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 600654 | Agent - Health | Inactive | 2004-12-30 | - | 2022-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-14 |
Annual Report | 2020-05-19 |
Annual Report | 2019-06-11 |
Annual Report | 2018-04-17 |
Annual Report | 2017-06-19 |
Annual Report | 2016-03-18 |
Annual Report | 2015-04-03 |
Annual Report | 2014-03-19 |
Annual Report | 2013-04-25 |
Sources: Kentucky Secretary of State