Search icon

GRO CO #1, INC.

Company Details

Name: GRO CO #1, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Feb 1982 (43 years ago)
Organization Date: 05 Feb 1982 (43 years ago)
Last Annual Report: 28 Feb 2017 (8 years ago)
Organization Number: 0164094
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 2421 W. MARKET STREET, LOUISVILLE, KY 40212
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
FRED R. SIMON Registered Agent

President

Name Role
JONATHAN REASOR President

Secretary

Name Role
MATTHEW REASOR Secretary

Director

Name Role
JONATHAN REASOR Director
MATTHEW REASOR Director
DON F. SCHMIDT Director

Incorporator

Name Role
DON F. SCHMIDT Incorporator

Filings

Name File Date
Administrative Dissolution Return 2018-11-13
Administrative Dissolution 2018-10-16
Sixty Day Notice Return 2018-09-19
Registered Agent name/address change 2017-02-28
Annual Report 2017-02-28
Annual Report 2016-03-08
Annual Report 2015-05-09
Annual Report 2014-03-09
Annual Report 2013-01-12
Registered Agent name/address change 2012-02-15

Sources: Kentucky Secretary of State