Search icon

GROMONT, INC.

Company Details

Name: GROMONT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 May 1984 (41 years ago)
Organization Date: 11 May 1984 (41 years ago)
Last Annual Report: 03 Jul 1995 (30 years ago)
Organization Number: 0189593
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 1500 N. MAIN ST., STE. 124, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Common No Par Shares: 999

Director

Name Role
ROBERT HARRIS Director
JOHN G. PRATHER, JR. Director
TOMMY DANIELS Director
D. C. TRIMBLE Director

Incorporator

Name Role
D. C. TRIMBLE Incorporator
ROBERT HARRIS Incorporator
JOHN G. PRATHER, JR. Incorporator
TOMMY DANIELS Incorporator

Registered Agent

Name Role
DON SIDWELL Registered Agent

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-04-08
Annual Report 1993-03-16
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1988-06-07
Articles of Merger 1988-02-16

Sources: Kentucky Secretary of State