Search icon

GRIME BUSTERS OF CENTRAL KENTUCKY, INCORPORATED

Company Details

Name: GRIME BUSTERS OF CENTRAL KENTUCKY, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Feb 1990 (35 years ago)
Organization Date: 08 Feb 1990 (35 years ago)
Last Annual Report: 16 May 2001 (24 years ago)
Organization Number: 0268910
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: P. O. BOX 165, NEW HAVEN, KY 40051
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID HOWARD Registered Agent

Secretary

Name Role
VIRGINIA HOWARD Secretary

President

Name Role
DAVID HOWARD President

Director

Name Role
DAVID HOWARD Director
VIRGINIA HOWARD Director

Incorporator

Name Role
DAVID HOWARD Incorporator
VIRGINIA HOWARD Incorporator

Filings

Name File Date
Administrative Dissolution 2002-12-19
Statement of Change 2002-09-01
Annual Report 2001-06-27
Annual Report 2000-10-03
Annual Report 1999-07-19
Reinstatement 1999-03-02
Administrative Dissolution 1998-11-03
Annual Report 1998-07-01
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State