Search icon

THE GRIGSBY FAMILY CORPORATION

Company Details

Name: THE GRIGSBY FAMILY CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 1979 (45 years ago)
Organization Date: 30 Oct 1979 (45 years ago)
Last Annual Report: 05 Dec 2024 (4 months ago)
Organization Number: 0141995
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 42159
City: Oakland
Primary County: Warren County
Principal Office: 113 TAYLOR AVE, P.O. BOX 87, OAKLAND, KY 42159
Place of Formation: KENTUCKY
Authorized Shares: 800

Secretary

Name Role
RANDY Collins Secretary

Director

Name Role
CINDA SANDERS WOOD Director
ORVILLE GRIGSBY Director
Deborah Combs Director
Laura Combs Director
RANDY COLLINS Director
DALLAS G. LANDRUM Director
TREVA G. COLLINS Director
MENDEL RAY HUNT Director
DEBORAH ANN GRIGSBY Director

President

Name Role
CALVIN WATTS President

Incorporator

Name Role
JAMES EDISON HUNT Incorporator
NEIL ROSS GRIGSBY Incorporator
DALLAS G. LANDRUM Incorporator
MENDEL RAY HUNT Incorporator
JOHN AUDUBON HUNT Incorporator

Registered Agent

Name Role
CINDA SANDERS Registered Agent

Vice President

Name Role
Deborah Combs Vice President

Treasurer

Name Role
CINDA SANDERS WOOD Treasurer

Filings

Name File Date
Reinstatement Certificate of Existence 2024-12-05
Reinstatement Approval Letter UI 2024-12-05
Reinstatement 2024-12-05
Reinstatement Approval Letter Revenue 2024-12-04
Reinstatement Approval Letter Revenue 2024-11-25
Administrative Dissolution 2024-10-12
Annual Report 2023-05-25
Annual Report 2022-07-26
Annual Report 2021-09-13
Annual Report 2020-08-18

Sources: Kentucky Secretary of State