Search icon

GENCANNA ACQUISITION CORP.

Company Details

Name: GENCANNA ACQUISITION CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 2020 (5 years ago)
Authority Date: 26 May 2020 (5 years ago)
Last Annual Report: 24 Mar 2025 (a month ago)
Organization Number: 1098048
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: ONE PENN PLAZA, 53RD FLOOR, NEW YORK, NY 10119
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENCANNA ACQUISITION CORP. 401K PLAN 2023 851087202 2024-03-26 GENCANNA ACQUISITION CORP. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 111900
Sponsor’s telephone number 8773406070
Plan sponsor’s address 435 E WASHINGTON ST, WINCHESTER, KY, 40391
GENCANNA ACQUISITION CORP. 401K PLAN 2022 851087202 2023-07-05 GENCANNA ACQUISITION CORP. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 111900
Sponsor’s telephone number 8773406070
Plan sponsor’s address 435 E WASHINGTON ST, WINCHESTER, KY, 40391
GENCANNA ACQUISITION CORP. 401K PLAN 2021 851087202 2022-07-25 GENCANNA ACQUISITION CORP. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 111900
Sponsor’s telephone number 8773406070
Plan sponsor’s address 435 E WASHINGTON ST, WINCHESTER, KY, 40391

Registered Agent

Name Role
VCORP AGENT SERVICES, INC. Registered Agent

President

Name Role
ANDREW BARNETT President

Director

Name Role
KEVIN GRIFFIN Director

Filings

Name File Date
Annual Report 2025-03-24
Registered Agent name/address change 2024-04-17
Annual Report 2024-03-27
Annual Report 2023-03-24
Annual Report 2022-04-25
Annual Report 2021-12-06
Replacement Cert of Auth 2021-12-06
Revocation of Certificate of Authority 2021-10-19
Application for Certificate of Authority(Corp) 2020-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100141 Other Contract Actions 2021-05-24 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2021-05-24
Termination Date 2021-06-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name GENCANNA ACQUISITION CORP.
Role Plaintiff
Name VERTICAL WELLNESS, INC.
Role Defendant
2300171 Bankruptcy Withdrawal 28 USC 157 2023-06-12 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2023-06-12
Termination Date 2023-06-21
Section 0157
Sub Section D
Status Terminated

Parties

Name GENCANNA ACQUISITION CORP.
Role Plaintiff
Name 101 ENTERPRISES, LLC
Role Defendant
2300305 Other Contract Actions 2023-11-01 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2023-11-01
Termination Date 2024-09-25
Section 1332
Sub Section OC
Status Terminated

Parties

Name GENCANNA ACQUISITION CORP.
Role Plaintiff
Name 101 ENTERPRISES, LLC
Role Defendant

Sources: Kentucky Secretary of State