Search icon

GROSSMAN'S INC.

Company Details

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

Secretary

Name Role
D P Kintzinger Secretary

Treasurer

Name Role
K E Hoggarth Treasurer

President

Name Role
T Ford President

Vice President

Name Role
M Haugen Vice President

Director

Name Role
R. W. DEWEESE Director
EDWARD S. EVANS, JR. Director
S. J. ROBINSON Director
DR. ABRAHAM ZALEZNIK Director
PAUL E. BRAGDON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

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

Filings

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