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 |
Name | Role |
---|---|
David J Groce | President |
Name | Role |
---|---|
Lucas T Groce | Secretary |
Name | Role |
---|---|
Carla J Groce | Vice President |
Name | Role |
---|---|
Garyon E. Scott | Treasurer |
Name | Role |
---|---|
JOHN W. GROCE | Director |
ERNEST ANDERSON | Director |
Name | Role |
---|---|
VICKEY G. ANDERSON | Incorporator |
Name | Role |
---|---|
DAVID J. GROCE | Registered Agent |
Name | Action |
---|---|
ANDERSON & GROCE CONTRACTORS, INC. | Old Name |
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