Search icon

ANDERSON-GRAVES, INC.

Company Details

Name: ANDERSON-GRAVES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 1982 (43 years ago)
Organization Date: 02 Mar 1982 (43 years ago)
Last Annual Report: 11 Feb 2011 (14 years ago)
Organization Number: 0164660
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 2261 TREE TOP LANE, HEBRON, KY 41048
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ALBERT E. SOUTHWOOD Registered Agent

President

Name Role
Douglas A. Smith President

Vice President

Name Role
LISA A. SMITH Vice President

Secretary

Name Role
ROBERT H. SMITH Secretary

Treasurer

Name Role
ALBERT E. SOUTHWOOD Treasurer

Director

Name Role
Douglas A. Smith Director
Lisa A. Smith Director
Robert H. Smith Director
Albert E. Southwood Director
DOUGLAS A. SMITH Director
CLAIRE ANN GRAVES Director

Incorporator

Name Role
DOUGLAS A. SMITH Incorporator

Former Company Names

Name Action
GLENMAR, INC. Merger

Filings

Name File Date
Dissolution 2011-12-21
Annual Report 2011-02-11
Annual Report 2010-03-16
Articles of Merger 2010-01-06
Annual Report 2009-03-26
Annual Report 2009-03-26
Registered Agent name/address change 2008-10-17
Principal Office Address Change 2008-10-17
Annual Report Amendment 2008-10-13
Annual Report 2008-06-30

Sources: Kentucky Secretary of State