Search icon

GRAD CLUB, INC.

Company Details

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

Director

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

Incorporator

Name Role
ALFRED EASON Incorporator
JESSE HALE Incorporator
CLARENCE WILLIAMS Incorporator
EWING ATKINS Incorporator

Registered Agent

Name Role
RAYMOND CARTER Registered Agent

Signature

Name Role
RAYMOND CARTER Signature
SINGER BUCHANAN Signature

Treasurer

Name Role
MR.RAYMOND CARTER Treasurer

Secretary

Name Role
MR.ANDREW MASON,JR. Secretary

President

Name Role
MR.GEORGE DOUGLAS President

Vice President

Name Role
MR.SINGER BUCHANAN Vice President

Filings

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