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 |
Name | Role |
---|---|
ALVIN STROLE | Signature |
Name | Role |
---|---|
FRANK D. KRAMER | Director |
FRANK C. KRAMER | Director |
Name | Role |
---|---|
ALVIN P STROLE | Registered Agent |
Name | Role |
---|---|
Alvin Strole | Sole Officer |
Name | Role |
---|---|
FRANK D. KRAMER | Incorporator |
FRANK C. KRAMER | Incorporator |
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 | |
572 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2018-08-10 | 2018-08-10 | |
572 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2013-07-17 | 2013-07-17 | |
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