Search icon

GRASSLAND HOLDING, INC.

Company Details

Name: GRASSLAND HOLDING, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 17 Nov 1970 (54 years ago)
Organization Date: 17 Nov 1970 (54 years ago)
Last Annual Report: 02 Jun 2000 (25 years ago)
Organization Number: 0053352
Principal Office: P O BOX 25099, RICHMOND, VA 23260
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
R E Foy Jr Director
W K Brewer Director
H M Ligon Director

President

Name Role
R E Foy Jr President

Treasurer

Name Role
A Z Day Treasurer

Incorporator

Name Role
DONALD J. FRENCH Incorporator

Secretary

Name Role
F V Lowden III Secretary

Former Company Names

Name Action
UNIVERSAL WOODS, INCORPORATED Old Name
BRYAN-FRENCH, INC. Old Name

Filings

Name File Date
Dissolution 2001-01-20
Annual Report 2000-06-29
Annual Report 1999-07-01
Annual Report 1998-08-13
Statement of Change 1997-09-08
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Date of last update: 29 Jan 2025

Sources: Kentucky Secretary of State