Search icon

HARVEY GRAWE CHEVROLET-PONTIAC, INC.

Company Details

Name: HARVEY GRAWE CHEVROLET-PONTIAC, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 20 May 1976 (49 years ago)
Organization Date: 20 May 1976 (49 years ago)
Last Annual Report: 07 Mar 2005 (20 years ago)
Organization Number: 0071210
ZIP code: 41004
Primary County: Bracken
Principal Office: KY. 10, BROOKSVILLE, KY 41004
Place of Formation: KENTUCKY
Authorized Shares: 1100

Registered Agent

Name Role
HARRY F. GRAWE Registered Agent

Treasurer

Name Role
Diane J Grawe Treasurer

Secretary

Name Role
Diane J Grawe Secretary

Director

Name Role
DIANE J. GRAWE Director
DIANA J. GRAWE Director
HARRY F. GRAWE Director
LOUIS MAINELLA Director

Incorporator

Name Role
LOUIS MAINELLA Incorporator
EDWIN B. LAW Incorporator
MILTON D. POLLITT Incorporator
CARL A. BELL, JR. Incorporator
HARRY F. GRAWE Incorporator

President

Name Role
Harry F Grawe President

Vice President

Name Role
Diane J Grawe Vice President

Former Company Names

Name Action
HARVEY GRAWE, CHEVROLET-PONTIAC, INC. Old Name

Filings

Name File Date
Dissolution 2006-04-13
Statement of Change 2005-04-04
Annual Report 2005-03-07
Annual Report 2003-04-02
Annual Report 2002-03-05
Annual Report 2001-04-17
Annual Report 2000-04-10
Annual Report 1999-07-20
Annual Report 1998-04-23
Annual Report 1997-07-01

Date of last update: 28 Jan 2025

Sources: Kentucky Secretary of State