Name: | GRAD CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 May 1962 (63 years ago) |
Organization Date: | 29 May 1962 (63 years ago) |
Last Annual Report: | 23 Jul 2019 (6 years ago) |
Organization Number: | 0020261 |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P.O. BOX 133, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALFRED EASON | Director |
JESSE HALE | Director |
CLARENCE WILLIAMS | Director |
EWING ATKINS | Director |
MR.DERRICK GRAHAM | Director |
MR.PAUL GRAHAM | Director |
MR.RICHARD HAWKINS | Director |
MR.ANDREW MASON,SR | Director |
MR.STEVE MASON | Director |
Name | Role |
---|---|
ALFRED EASON | Incorporator |
JESSE HALE | Incorporator |
CLARENCE WILLIAMS | Incorporator |
EWING ATKINS | Incorporator |
Name | Role |
---|---|
RAYMOND CARTER | Registered Agent |
Name | Role |
---|---|
RAYMOND CARTER | Signature |
SINGER BUCHANAN | Signature |
Name | Role |
---|---|
MR.RAYMOND CARTER | Treasurer |
Name | Role |
---|---|
MR.ANDREW MASON,JR. | Secretary |
Name | Role |
---|---|
MR.GEORGE DOUGLAS | President |
Name | Role |
---|---|
MR.SINGER BUCHANAN | Vice President |
Name | File Date |
---|---|
Dissolution | 2019-07-23 |
Annual Report | 2019-07-23 |
Annual Report | 2018-06-28 |
Annual Report | 2017-09-08 |
Annual Report | 2016-06-14 |
Annual Report | 2015-07-07 |
Annual Report | 2014-04-01 |
Annual Report | 2013-02-27 |
Annual Report | 2012-06-01 |
Annual Report | 2011-06-10 |
Sources: Kentucky Secretary of State