Search icon

GREENMASTERS, INC.

Company Details

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

Registered Agent

Name Role
ROBERT C. GREGORY Registered Agent

President

Name Role
Robert Claude Gregory President

Secretary

Name Role
Joanne Gail Gregory Secretary

Vice President

Name Role
James Robert Gregory Vice President

Incorporator

Name Role
ROBERT C. GREGORY Incorporator

Filings

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