Search icon

GRASCH LAW, PSC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541110
Sponsor’s telephone number 8592539506
Plan sponsor’s address 302 W HIGH ST, LEXINGTON, KY, 40507

Plan administrator’s name and address

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

Shareholder

Name Role
Albert F Grasch Jr Shareholder

Director

Name Role
Albert F Grasch Jr Director

President

Name Role
Albert F Grasch Jr President

Registered Agent

Name Role
ALBERT F. GRASCH, JR. Registered Agent

Incorporator

Name Role
ALBERT F. GRASCH, JR. Incorporator

Former Company Names

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

Filings

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