Name: | GNS ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 2007 (18 years ago) |
Organization Date: | 16 Feb 2007 (18 years ago) |
Last Annual Report: | 18 Mar 2014 (11 years ago) |
Organization Number: | 0657772 |
ZIP code: | 40162 |
City: | Rineyville |
Primary County: | Hardin County |
Principal Office: | 233 BERRYTOWN RD, RINEYVILLE, KY 40162 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DENNIS GARLAND | Vice President |
Name | Role |
---|---|
STEVEN SMITH | Incorporator |
Name | Role |
---|---|
Pamela SMITH | President |
Name | Role |
---|---|
PAM SMITH | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE GROUNDS GUYS OF ELIZABETHTOWN, KY | Inactive | 2017-02-06 |
JOHNNY ON THE SPOT 2 | Inactive | 2016-09-28 |
GNS LAWN CARE | Inactive | 2016-09-28 |
THE PORTABLE PIT STOP | Inactive | 2015-12-03 |
Name | File Date |
---|---|
Dissolution | 2014-12-24 |
Certificate of Withdrawal of Assumed Name | 2014-04-17 |
Certificate of Withdrawal of Assumed Name | 2014-04-17 |
Certificate of Withdrawal of Assumed Name | 2014-04-17 |
Annual Report | 2014-03-18 |
Registered Agent name/address change | 2013-08-08 |
Annual Report Amendment | 2013-08-08 |
Registered Agent name/address change | 2013-06-03 |
Principal Office Address Change | 2013-06-03 |
Annual Report | 2013-06-03 |
Sources: Kentucky Secretary of State