Name: | GRANT COUNTY CONCRETE COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 1960 (65 years ago) |
Organization Date: | 12 Sep 1960 (65 years ago) |
Last Annual Report: | 13 Jun 2018 (7 years ago) |
Organization Number: | 0020315 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 10831 SAINT LEGER CIR., UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM J. ZAPP | Registered Agent |
Name | Role |
---|---|
William J Zapp | President |
Name | Role |
---|---|
Gregory D Middleton | Secretary |
Name | Role |
---|---|
WILLIAM J ZAPP | Signature |
GREG MIDDLETON | Signature |
Name | Role |
---|---|
ROBERT S. ZAPP | Incorporator |
FREDA HEY | Incorporator |
MARY JANE RAISPIS | Incorporator |
Name | File Date |
---|---|
Dissolution | 2018-12-13 |
Principal Office Address Change | 2018-12-05 |
Annual Report | 2018-06-13 |
Annual Report | 2017-03-28 |
Annual Report | 2016-03-18 |
Sources: Kentucky Secretary of State