Search icon

GROUND CONTROL LANDSCAPING, INC.

Company Details

Name: GROUND CONTROL LANDSCAPING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jan 2010 (15 years ago)
Organization Date: 29 Jan 2010 (15 years ago)
Last Annual Report: 24 Apr 2018 (7 years ago)
Organization Number: 0755414
ZIP code: 41014
City: Covington
Primary County: Kenton County
Principal Office: 102 WALLACE AVENUE, COVINGTON, KY 41014
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Shelley Klingelsmith Whaley Vice President

Incorporator

Name Role
TONY WHALEY Incorporator
SHELLEY KLINGELSMITH Incorporator

President

Name Role
Tony Wade Whaley President

Registered Agent

Name Role
SHELLEY KLINGELSMITH WHALEY Registered Agent

Former Company Names

Name Action
GROUND CONTROL, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2019-10-16
Registered Agent name/address change 2018-04-24
Annual Report 2018-04-24
Annual Report 2017-05-26
Annual Report 2016-04-20
Annual Report 2015-05-03
Annual Report 2014-02-14
Annual Report 2013-01-26
Annual Report 2012-03-15
Annual Report 2011-06-24

Sources: Kentucky Secretary of State