Search icon

GRANTS LICK MARKET, INC.

Company Details

Name: GRANTS LICK MARKET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 May 1986 (39 years ago)
Organization Date: 07 May 1986 (39 years ago)
Last Annual Report: 15 Jul 2010 (15 years ago)
Organization Number: 0214790
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 13424 KRAMER DR. , ALEXANDRIA, KY 41001
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Signature

Name Role
ALVIN STROLE Signature

Director

Name Role
FRANK D. KRAMER Director
FRANK C. KRAMER Director

Registered Agent

Name Role
ALVIN P STROLE Registered Agent

Sole Officer

Name Role
Alvin Strole Sole Officer

Incorporator

Name Role
FRANK D. KRAMER Incorporator
FRANK C. KRAMER Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
572 Wastewater KPDES Sanitary-Renewal Approval Issued 2023-12-22 2023-12-22
Document Name Final Fact Sheet KY0101532.pdf
Date 2023-12-25
Document Download
Document Name S Final Permit KY0101532.pdf
Date 2023-12-25
Document Download
Document Name S KY0101532 Final Issue Letter.pdf
Date 2023-12-25
Document Download
572 Wastewater KPDES Sanitary-Renewal Approval Issued 2018-08-10 2018-08-10
Document Name Final Fact Sheet KY0101532.pdf
Date 2018-08-11
Document Download
Document Name S Final Permit KY0101532.pdf
Date 2018-08-11
Document Download
Document Name S KY0101532 Final Issue Letter.pdf
Date 2018-08-11
Document Download
572 Wastewater KPDES Sanitary-Renewal Approval Issued 2013-07-17 2013-07-17
Document Name Final Fact Sheet KY0101532.pdf
Date 2013-07-20
Document Download
Document Name S Final Permit KY0101532.pdf
Date 2013-07-20
Document Download
Document Name S KY0101532 Final Issue Letter.pdf
Date 2013-07-20
Document Download

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-07-15
Annual Report 2009-06-18
Annual Report 2008-06-27
Annual Report 2007-03-26
Annual Report 2006-06-05
Annual Report 2005-03-31
Annual Report 2004-07-14
Annual Report 2003-10-30
Annual Report 2002-10-02

Sources: Kentucky Secretary of State