Name: | THE CARDINAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 04 Jan 1979 (46 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 0114633 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | P.O. BOX 154, ALEXANDRIA, KY 41001 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
David A Grimm | Treasurer |
Name | Role |
---|---|
RONALD L. GRIMM | Incorporator |
Name | Role |
---|---|
Ralph E Grimm | President |
Name | Role |
---|---|
Ronald L Grimm | Secretary |
Name | Role |
---|---|
Albert R Grimm | Vice President |
Name | Role |
---|---|
Ralph E Grimm | Director |
Ronald L Grimm | Director |
Albert R Grimm | Director |
David A Grimm | Director |
RALPH E. GRIMM | Director |
ALBERT R. GRIMM | Director |
DAVID A. GRIMM | Director |
RONALD L. GRIMM | Director |
RALPH C. GRIMM | Director |
Name | Role |
---|---|
DAVID A. GRIMM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Principal Office Address Change | 2025-03-12 |
Annual Report | 2024-06-06 |
Annual Report | 2023-05-16 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-30 |
Annual Report | 2020-03-05 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-04 |
Annual Report | 2017-05-27 |
Sources: Kentucky Secretary of State