Name: | GGB ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Sep 2005 (19 years ago) |
Organization Date: | 20 Sep 2005 (19 years ago) |
Last Annual Report: | 22 Feb 2013 (12 years ago) |
Organization Number: | 0622089 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | ATTN: GUS PICKERILL, 500 W JEFFERSON ST , 7TH FLOOR, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Campbell Brown | Secretary |
Name | Role |
---|---|
Kathy Harrison | Vice President |
Name | Role |
---|---|
Kathy Harrison | Treasurer |
Name | Role |
---|---|
Campbell Brown | Director |
Kathy Harrison | Director |
Name | Role |
---|---|
Campbell Brown | President |
Name | Role |
---|---|
WT & C CORPORATE SERVICES, INC. | Incorporator |
Name | Role |
---|---|
ALAN N. LINKER | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2014-03-18 |
Annual Report | 2013-02-22 |
Principal Office Address Change | 2012-06-28 |
Annual Report | 2012-06-28 |
Annual Report Return | 2012-03-01 |
Annual Report | 2011-03-02 |
Annual Report | 2010-06-22 |
Annual Report | 2009-05-15 |
Registered Agent name/address change | 2009-01-07 |
Annual Report | 2008-05-23 |
Sources: Kentucky Secretary of State