Name: | G CORP |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 May 2008 (17 years ago) |
Organization Date: | 29 May 2008 (17 years ago) |
Last Annual Report: | 22 Apr 2011 (14 years ago) |
Organization Number: | 0706329 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 658 MINT HILL LN, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
David Gaither | Director |
Becky Gaither | Director |
Name | Role |
---|---|
David Gaither | President |
Name | Role |
---|---|
Becky Gaither | Vice President |
Name | Role |
---|---|
BECKY GAITHER | Registered Agent |
Name | Role |
---|---|
BECKY GAITHER | Incorporator |
DAVID GAITHER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CONSIGNING KIDS | Inactive | 2016-03-01 |
CONSIGNING WOMEN | Inactive | 2016-03-01 |
DOUBLE EXPOSURE CONSIGNMENTS | Inactive | 2013-05-30 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Certificate of Withdrawal of Assumed Name | 2011-09-30 |
Annual Report | 2011-04-22 |
Certificate of Assumed Name | 2011-02-09 |
Certificate of Assumed Name | 2011-02-09 |
Registered Agent name/address change | 2010-03-02 |
Principal Office Address Change | 2010-03-02 |
Annual Report | 2010-03-02 |
Annual Report | 2009-06-26 |
Certificate of Assumed Name | 2008-05-30 |
Sources: Kentucky Secretary of State