Name: | GREENMASTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 2014 (10 years ago) |
Organization Date: | 12 Dec 2014 (10 years ago) |
Last Annual Report: | 19 Sep 2018 (6 years ago) |
Organization Number: | 0904720 |
ZIP code: | 42351 |
City: | Lewisport |
Primary County: | Hancock County |
Principal Office: | 115 FIRST STREET, LEWISPORT, KY 42351 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT C. GREGORY | Registered Agent |
Name | Role |
---|---|
Robert Claude Gregory | President |
Name | Role |
---|---|
Joanne Gail Gregory | Secretary |
Name | Role |
---|---|
James Robert Gregory | Vice President |
Name | Role |
---|---|
ROBERT C. GREGORY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-09-19 |
Annual Report | 2017-02-25 |
Annual Report | 2016-07-30 |
Annual Report | 2015-02-28 |
Articles of Incorporation | 2014-12-12 |
Sources: Kentucky Secretary of State