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 |
Name | Role |
---|---|
RANDY Collins | Secretary |
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 |
Name | Role |
---|---|
CALVIN WATTS | President |
Name | Role |
---|---|
JAMES EDISON HUNT | Incorporator |
NEIL ROSS GRIGSBY | Incorporator |
DALLAS G. LANDRUM | Incorporator |
MENDEL RAY HUNT | Incorporator |
JOHN AUDUBON HUNT | Incorporator |
Name | Role |
---|---|
CINDA SANDERS | Registered Agent |
Name | Role |
---|---|
Deborah Combs | Vice President |
Name | Role |
---|---|
CINDA SANDERS WOOD | Treasurer |
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