Search icon

GMS Inc.

Company Details

Name: GMS Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 2019 (5 years ago)
Organization Date: 06 Jun 2013 (12 years ago)
Authority Date: 23 Dec 2019 (5 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 1081223
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
Principal Office: 100 Crescent Centre Pkwy Ste 800, Tucker, GA 30084
Place of Formation: DELAWARE

President

Name Role
John C. Turner Jr. President

Secretary

Name Role
Craig D. Apolinsky Secretary

Officer

Name Role
Andrew McKenna Officer
William Forrest Bell Officer
Scott M. Deakin Officer
Kathryn E. Scully Officer
Robert M. Janke Officer
George T. Hendren Officer

Director

Name Role
J. David Smith Director
W. Bradley Southern Director
Lisa M. Bachmann Director
Peter C. Browning Director
John J. Gavin Director
Theron I. Gilliam Director
Teri P. McClure Director
Randolph W. Melville Director
John C. Turner Jr. Director
Mitchell B. Lewis Director

Vice President

Name Role
Scott M. Deakin Vice President
Craig D. Apolinsky Vice President

Authorized Rep

Name Role
Kristin M Smyklo Authorized Rep

Assistant Secretary

Name Role
Bernard J Beumer Assistant Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-06-24
Registered Agent name/address change 2024-06-24
Principal Office Address Change 2024-06-24
Registered Agent name/address change 2023-05-26
Annual Report 2023-04-05
Annual Report 2022-05-17
Annual Report 2021-06-07
Annual Report 2020-03-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000312 Other Personal Injury 2020-07-17 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2020-07-17
Termination Date 2021-03-15
Date Issue Joined 2020-09-11
Section 1441
Sub Section PI
Status Terminated

Parties

Name HARPER,
Role Plaintiff
Name GMS Inc.
Role Defendant

Sources: Kentucky Secretary of State