Name: | GM HEALTH WHOLESALE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 2018 (7 years ago) |
Organization Date: | 02 Apr 2018 (7 years ago) |
Last Annual Report: | 21 Mar 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 1016553 |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 100 CORPORATE DRIVE, STE C, 100 CORPORATE DRIVE, STE C, LEBANON, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CRYSTAL A. HASTINGS | Registered Agent |
James C Grundy IV | Registered Agent |
Name | Role |
---|---|
Crystal A. Hastings | Member |
Name | Role |
---|---|
Ben P Mudd | Organizer |
James C Grundy IV | Organizer |
Name | Action |
---|---|
GM Hemp Co., LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-21 |
Annual Report Amendment | 2022-08-26 |
Registered Agent name/address change | 2022-08-26 |
Registered Agent name/address change | 2022-04-06 |
Annual Report | 2022-04-06 |
Principal Office Address Change | 2021-03-31 |
Annual Report | 2021-03-31 |
Annual Report | 2020-03-12 |
Annual Report | 2019-04-03 |
Sources: Kentucky Secretary of State