Search icon

GRINSTEAD HOLDINGS, INC.

Company Details

Name: GRINSTEAD HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1974 (51 years ago)
Organization Date: 31 May 1974 (51 years ago)
Last Annual Report: 17 Aug 2016 (9 years ago)
Organization Number: 0118086
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13289 O'BANNON STATION WAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 25000

Secretary

Name Role
John L Smith Secretary

Director

Name Role
MARK YOUNG Director
MARY SMITH Director
C. B. YOUNG, JR. Director

President

Name Role
Mark Young President

Incorporator

Name Role
C.B. YOUNG, JR. Incorporator

Registered Agent

Name Role
JOHN SMITH LLC Registered Agent

Former Company Names

Name Action
GRINSTEAD AUTO PAINT AND SUPPLY, INC. Old Name
GRINSTEAD AUTO PARTS AND SUPPLIES, INC. Old Name
THE GRINSTEAD GROUP, INC. Old Name

Assumed Names

Name Status Expiration Date
BI-RITE SUPPLY CO. Inactive -
METROPOLITAN SUPPLY CO. Inactive -

Filings

Name File Date
Annual Report 2016-08-17
Dissolution 2016-08-17
Annual Report 2015-04-06
Annual Report 2014-03-28
Annual Report 2013-03-06
Amendment 2013-02-26
Annual Report 2012-02-17
Annual Report 2011-06-17
Annual Report 2010-03-12
Registered Agent name/address change 2009-02-26

Sources: Kentucky Secretary of State