Name: | GROW GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 1978 (47 years ago) |
Authority Date: | 25 Apr 1978 (47 years ago) |
Last Annual Report: | 02 Jul 1996 (29 years ago) |
Branch of: | GROW GROUP, INC., NEW YORK (Company Number 64865) |
Organization Number: | 0149641 |
Principal Office: | 925 EUCLID AVE., 900 HUNTINGTON BLDG, CLEVELAND, OH 44115 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
HOMER N. CHAPIN | Director |
JOHN F. GLEASON | Director |
G. SHELDON VEIL | Director |
RUSSELL BANKS | Director |
SHEPPARD BEIDLER | Director |
Name | Role |
---|---|
RUSSELL BANKS | Incorporator |
LLOYD FRANK | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
GROW CHEMICAL CORP. | Old Name |
DEVOE & RAYNOLDS COMPANY, INC. | Merger |
Name | File Date |
---|---|
Certificate of Withdrawal | 1997-04-28 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Amendment | 1986-11-25 |
Articles of Merger | 1980-09-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124600818 | 0452110 | 1994-01-14 | 4000 DUPONT CIRCLE, LOUISVILLE, KY, 40207 | |||||||||||
|
Sources: Kentucky Secretary of State