Name: | GLOBAL OPPORTUNITIES FOR KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jan 2005 (20 years ago) |
Organization Date: | 31 Jan 2005 (20 years ago) |
Last Annual Report: | 25 Jun 2015 (10 years ago) |
Organization Number: | 0604873 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 699 PERIMETER DRIVE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DODD D. DIXON | Registered Agent |
Name | Role |
---|---|
Jas Sekhon | Secretary |
Name | Role |
---|---|
Jas Sekhon | Treasurer |
Name | Role |
---|---|
Dodd D Dixon | Director |
Connie Lawson | Director |
Jas Sekhon | Director |
DODD D. DIXON | Director |
CONNIE LAWSON | Director |
JOHN MARTIN | Director |
Name | Role |
---|---|
Jas Sekhon | Signature |
DODD DIXON | Signature |
Name | Role |
---|---|
CONNIE LAWSON | President |
Name | Role |
---|---|
RUSS MEYER | Vice President |
Name | Role |
---|---|
DODD D. DIXON | Incorporator |
CONNIE LAWSON | Incorporator |
JOHN MARTIN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
G. O. KENTUCKY | Inactive | 2015-01-31 |
Name | File Date |
---|---|
Dissolution | 2015-09-03 |
Reinstatement Certificate of Existence | 2015-06-25 |
Reinstatement | 2015-06-25 |
Reinstatement Approval Letter Revenue | 2015-06-25 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-08-02 |
Annual Report | 2012-07-02 |
Annual Report | 2011-07-01 |
Annual Report | 2010-06-30 |
Name Renewal | 2010-01-27 |
Sources: Kentucky Secretary of State