Search icon

BOB GREENROSE, INC.

Company Details

Name: BOB GREENROSE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Apr 1986 (39 years ago)
Organization Date: 10 Apr 1986 (39 years ago)
Last Annual Report: 01 Mar 2013 (12 years ago)
Organization Number: 0213842
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 600 MARRET AVE, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
JASON L HAMPTON Vice President

President

Name Role
MISTY GREENROSE HAMPTON President

Director

Name Role
ROBERT E. GREENROSE Director

Incorporator

Name Role
ROBERT E. GREENROSE Incorporator

Registered Agent

Name Role
MISTY GREENROSE HAMPTON Registered Agent

Former Company Names

Name Action
GREENROSE, INC. Old Name
BOB GREENROSE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2014-09-30
Registered Agent name/address change 2013-09-24
Annual Report Amendment 2013-09-24
Annual Report Amendment 2013-08-20
Principal Office Address Change 2013-03-01
Annual Report 2013-03-01
Annual Report 2012-01-19
Annual Report 2011-02-22
Annual Report 2010-04-07
Annual Report 2009-03-26

Sources: Kentucky Secretary of State