Search icon

GRB INCORPORATED

Company Details

Name: GRB INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1984 (41 years ago)
Organization Date: 16 Mar 1984 (41 years ago)
Last Annual Report: 30 Mar 1993 (32 years ago)
Organization Number: 0187722
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 905 ARCADIA CIRCLE, MURRAY, KY 42071
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Director

Name Role
ROBERT F. DUNN Director
HAL T. KEMP Director
CINDY DUNN Director
LESLIE KEMP Director
WILLIAM W. HEWLETT Director

Incorporator

Name Role
WILLIAM W. HEWLETT Incorporator
ROBERT F. DUNN Incorporator
HAL T. KEMP Incorporator

Registered Agent

Name Role
WILLIAM W. HEWLETT Registered Agent

Former Company Names

Name Action
HOLLAND MEDICAL SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
RESPIRATORY THERAPUTICS Inactive 2003-07-15

Filings

Name File Date
Dissolution 1994-03-03
Amendment 1993-11-23
Statement of Change 1993-04-22
Annual Report 1993-03-17
Annual Report 1992-03-19
Annual Report 1991-07-01
Certificate of Assumed Name 1990-01-29
Statement of Change 1989-07-21
Annual Report 1989-07-01

Sources: Kentucky Secretary of State