Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
GE TF TRUST
Manage Assumed Name
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Annual Report
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
1031335
Name
GE TF TRUST
Company Type
FNT - Foreign New Business Trust
Industry
Holding and other Investment Offices
Number of Employees
Small (0-19)
Primary County
Boone
Status
A - Active
Standing
G - Good
State
DE
File Date
8/27/2018
Authority Date
8/27/2018
Last Annual Report
6/17/2024
Principal Office
901 MAIN AVENUE
THE TOWERS
NORWALK, CT 06851
Registered Agent
CT CORPORATION SYSTEM
306 W. MAIN STREET
SUITE 512
FRANKFORT, KY 40601