Search icon

THE GRAYSON COUNTY SUPPLY COMPANY, INC.

Company Details

Name: THE GRAYSON COUNTY SUPPLY COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 1906 (119 years ago)
Organization Date: 14 Sep 1906 (119 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0020445
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 1687 SADLER RD., LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ERLE HEAD Incorporator
W. N. CUNNINS Incorporator
R. J. BASSETT Incorporator
H. A. LOWERY Incorporator
CHAS. BLAIR Incorporator

Registered Agent

Name Role
WALTER B. LOWREY, JR. Registered Agent

President

Name Role
Walter B Lowrey, Jr. President

Secretary

Name Role
Alethea D Lowrey Secretary

Vice President

Name Role
Walter B Lowrey, Jr. Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-04-05
Annual Report 2023-04-23
Annual Report 2022-04-30
Annual Report 2021-04-13
Annual Report 2020-03-20
Principal Office Address Change 2020-03-20
Registered Agent name/address change 2020-03-20
Annual Report 2019-01-21
Annual Report 2018-04-24

Sources: Kentucky Secretary of State