Search icon

GMS Inc.

Company claim

Is this your business?

Get access!

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 (a year 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

Court Cases

Court Case Summary

Filing Date:
2020-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HARPER,
Party Role:
Plaintiff
Party Name:
GMS Inc.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State