Search icon

G CORP

Company Details

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

Director

Name Role
David Gaither Director
Becky Gaither Director

President

Name Role
David Gaither President

Vice President

Name Role
Becky Gaither Vice President

Registered Agent

Name Role
BECKY GAITHER Registered Agent

Incorporator

Name Role
BECKY GAITHER Incorporator
DAVID GAITHER Incorporator

Assumed Names

Name Status Expiration Date
CONSIGNING KIDS Inactive 2016-03-01
CONSIGNING WOMEN Inactive 2016-03-01
DOUBLE EXPOSURE CONSIGNMENTS Inactive 2013-05-30

Filings

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