Search icon

GLT, INC.

Company Details

Name: GLT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Nov 2004 (20 years ago)
Organization Date: 16 Nov 2004 (20 years ago)
Last Annual Report: 19 Jun 2007 (18 years ago)
Organization Number: 0599188
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 116 KEELRIDGE DRIVE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
GREGORY ALLEN TAYLOR Registered Agent

President

Name Role
Gregory Allen Taylor President

Treasurer

Name Role
Gregory Allen Taylor Treasurer

Incorporator

Name Role
GREGORY ALLEN TAYLOR Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-06-19
Annual Report 2006-03-09
Annual Report 2005-09-01
Articles of Incorporation 2004-11-16

Sources: Kentucky Secretary of State