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 |
Name | Role |
---|---|
ROBERT F. DUNN | Director |
HAL T. KEMP | Director |
CINDY DUNN | Director |
LESLIE KEMP | Director |
WILLIAM W. HEWLETT | Director |
Name | Role |
---|---|
WILLIAM W. HEWLETT | Incorporator |
ROBERT F. DUNN | Incorporator |
HAL T. KEMP | Incorporator |
Name | Role |
---|---|
WILLIAM W. HEWLETT | Registered Agent |
Name | Action |
---|---|
HOLLAND MEDICAL SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RESPIRATORY THERAPUTICS | Inactive | 2003-07-15 |
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