Name: | GROSSMAN'S INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jan 1964 (61 years ago) |
Authority Date: | 01 Jan 1964 (61 years ago) |
Last Annual Report: | 05 May 1998 (27 years ago) |
Organization Number: | 0145236 |
Principal Office: | ATTN PROPERTY TAX DEPT, 3303 LAKEPORT BLVD, KLAMATH FALLS, OR 97601 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
D P Kintzinger | Secretary |
Name | Role |
---|---|
K E Hoggarth | Treasurer |
Name | Role |
---|---|
T Ford | President |
Name | Role |
---|---|
M Haugen | Vice President |
Name | Role |
---|---|
R. W. DEWEESE | Director |
EDWARD S. EVANS, JR. | Director |
S. J. ROBINSON | Director |
DR. ABRAHAM ZALEZNIK | Director |
PAUL E. BRAGDON | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
EVANS PRODUCTS COMPANY | Old Name |
RIDGE PIKE LUMBER COMPANY, INC. | Merger |
CAPP-HOMES, INC. (FOLDER MISSING FOREIGN CORP. STATE UNKNOWN) | Merger |
MOORE'S SUPER STORES, INC. (DEL) | Merger |
EVANS BUILDING PRODUCTS CO. | Merger |
Name | File Date |
---|---|
Historic document | 2009-09-18 |
Historic document | 2009-08-20 |
Historic document | 2009-08-20 |
Letters | 2001-01-01 |
Revocation of Certificate of Authority | 1999-06-22 |
Annual Report | 1998-05-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Letters | 1995-08-18 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State