Name: | GREG ROBERTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Aug 2005 (20 years ago) |
Organization Date: | 05 Aug 2005 (20 years ago) |
Last Annual Report: | 19 Jul 2006 (19 years ago) |
Organization Number: | 0619010 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 2500 FIELDSTONE DRIVE, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Linda P Roberts | Secretary |
Name | Role |
---|---|
Gregory I Roberts | President |
Name | Role |
---|---|
Gregory I Roberts | Director |
Name | Role |
---|---|
GREGORY I. ROBERTS | Incorporator |
Name | Role |
---|---|
GREGORY I. ROBERTS, LLC | Registered Agent |
Name | Action |
---|---|
CLEM'S SEAFOOD & SPECIALTIES, INC. | Old Name |
GREG ROBERTS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Amendment | 2006-07-31 |
Annual Report | 2006-07-19 |
Amendment | 2005-08-31 |
Articles of Incorporation | 2005-08-05 |
Sources: Kentucky Secretary of State