Name: | GRASCH LAW, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 May 1994 (31 years ago) |
Organization Date: | 10 May 1994 (31 years ago) |
Last Annual Report: | 08 Sep 2023 (2 years ago) |
Organization Number: | 0330396 |
ZIP code: | 40808 |
City: | Big Laurel |
Primary County: | Leslie County |
Principal Office: | 326 S BROADWAY, LEXINGTON, KY 40808 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRASCH & GUDALIS, PSC 401K RETIREMENT SAVINGS PLAN | 2009 | 611240636 | 2010-10-12 | GRASCH & GUDALIS, PSC | 7 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 611240636 |
Plan administrator’s name | GRASCH & GUDALIS, PSC |
Plan administrator’s address | 302 W HIGH ST, LEXINGTON, KY, 40507 |
Administrator’s telephone number | 8592539506 |
Signature of
Role | Plan administrator |
Date | 2010-10-12 |
Name of individual signing | ALBERT F. GRASCH, JR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Albert F Grasch Jr | Shareholder |
Name | Role |
---|---|
Albert F Grasch Jr | Director |
Name | Role |
---|---|
Albert F Grasch Jr | President |
Name | Role |
---|---|
ALBERT F. GRASCH, JR. | Registered Agent |
Name | Role |
---|---|
ALBERT F. GRASCH, JR. | Incorporator |
Name | Action |
---|---|
GRASCH & GUDALIS, PSC | Old Name |
GRASCH & COWEN, PSC | Old Name |
GRASCH, WALTERS & COWEN, PSC | Old Name |
ALBERT F. GRASCH, JR., P.S.C. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-09-08 |
Annual Report | 2022-03-22 |
Annual Report | 2021-03-30 |
Annual Report | 2020-05-13 |
Annual Report | 2019-04-18 |
Annual Report | 2018-06-06 |
Annual Report | 2017-05-04 |
Principal Office Address Change | 2017-05-04 |
Annual Report | 2016-06-30 |
Sources: Kentucky Secretary of State