Search icon

GROCE CONTRACTORS, INC.

Company Details

Name: GROCE CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 1982 (43 years ago)
Organization Date: 29 Sep 1982 (43 years ago)
Last Annual Report: 28 May 2012 (13 years ago)
Organization Number: 0170710
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: P. O. BOX 398, VETERANS ST., BURKESVILLE, KY 42717
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
David J Groce President

Secretary

Name Role
Lucas T Groce Secretary

Vice President

Name Role
Carla J Groce Vice President

Treasurer

Name Role
Garyon E. Scott Treasurer

Director

Name Role
JOHN W. GROCE Director
ERNEST ANDERSON Director

Incorporator

Name Role
VICKEY G. ANDERSON Incorporator

Registered Agent

Name Role
DAVID J. GROCE Registered Agent

Former Company Names

Name Action
ANDERSON & GROCE CONTRACTORS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-05-28
Annual Report 2011-02-24
Annual Report 2010-05-23
Annual Report 2009-01-19
Annual Report 2008-04-03
Annual Report 2007-05-03
Annual Report 2006-03-14
Annual Report 2005-04-28
Annual Report 2003-05-06

Sources: Kentucky Secretary of State