Name: | GRINDMASTER CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1985 (40 years ago) |
Authority Date: | 15 Mar 1985 (40 years ago) |
Last Annual Report: | 11 May 2017 (8 years ago) |
Organization Number: | 0199264 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P O BOX 35020, LOUISVILLE, KY 40232-5020 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
David Dudding | CFO |
Name | Role |
---|---|
Ronald E Zajaczkowski | Director |
Robert J Brunozzi | Director |
Alberto Zanata | Director |
THOMAS C. MCDONALD | Director |
ALONZO L. MCDONALD | Director |
JOHN S. BELL | Director |
Name | Role |
---|---|
L. M. CUSTIS | Incorporator |
Name | Role |
---|---|
Nazih Ibrahim | CEO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
GRINDMASTER CRATHCO SYSTEMS, INC. | Old Name |
GRINDMASTER CORPORATION | Old Name |
AVENIR ACQUISITION CORPORATION | Old Name |
Out-of-state | Merger |
GRINDMASTER OF KENTUCKY, INCORPORATED | Merger |
AMERICAN DUPLEX COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
KEY FINANCIAL SERVICES | Inactive | 2008-07-15 |
GRINDMASTER OF KENTUCKY, INCORPORATED | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2018-10-16 |
Annual Report | 2017-05-11 |
Annual Report | 2016-03-14 |
Annual Report | 2015-05-19 |
Annual Report | 2014-07-18 |
Sources: Kentucky Secretary of State