Search icon

Gill Corporation

Company Details

Name: Gill Corporation
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jun 2017 (8 years ago)
Organization Date: 08 Nov 1961 (63 years ago)
Authority Date: 28 Jun 2017 (8 years ago)
Last Annual Report: 19 Jun 2019 (6 years ago)
Organization Number: 0989632
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 110 Continental Dr, Richmond, KY 40475
Place of Formation: MICHIGAN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Bill Thompson Registered Agent

CFO

Name Role
Gordon Schreur CFO

President

Name Role
Dave DeGraff President

Treasurer

Name Role
John Basher Treasurer

Vice President

Name Role
Rita Woodruff Vice President

Authorized Rep

Name Role
Tim Tweddale Authorized Rep
John Basher Authorized Rep

Officer

Name Role
Tim Gargaro Officer

Accountant

Name Role
Tim Tweddale Accountant

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-06-19
Registered Agent name/address change 2018-03-28
Annual Report 2018-03-28

Sources: Kentucky Secretary of State