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 |
Name | Role |
---|---|
HARRY F. GRAWE | Registered Agent |
Name | Role |
---|---|
Diane J Grawe | Treasurer |
Name | Role |
---|---|
Diane J Grawe | Secretary |
Name | Role |
---|---|
DIANE J. GRAWE | Director |
DIANA J. GRAWE | Director |
HARRY F. GRAWE | Director |
LOUIS MAINELLA | Director |
Name | Role |
---|---|
LOUIS MAINELLA | Incorporator |
EDWIN B. LAW | Incorporator |
MILTON D. POLLITT | Incorporator |
CARL A. BELL, JR. | Incorporator |
HARRY F. GRAWE | Incorporator |
Name | Role |
---|---|
Harry F Grawe | President |
Name | Role |
---|---|
Diane J Grawe | Vice President |
Name | Action |
---|---|
HARVEY GRAWE, CHEVROLET-PONTIAC, INC. | Old Name |
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