Name: | GROSCH I, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 1995 (30 years ago) |
Organization Date: | 28 Jul 1995 (30 years ago) |
Last Annual Report: | 21 Dec 2011 (13 years ago) |
Organization Number: | 0403546 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4712 WESTPORT ROAD, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KIPLEY J. MCNALLY | Incorporator |
Name | Role |
---|---|
John P Duckwall | Director |
Name | Role |
---|---|
John P Duckwall | Sole Officer |
Name | Role |
---|---|
KEVIN SCHWEITZER | Registered Agent |
Name | Action |
---|---|
GROSCH I, INC. | Merger |
DUCKMEISTER II, INC. | Merger |
DUCKMEISTER, INC. | Merger |
SCHWALL 8, INC. | Merger |
SCHWALL II, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
LIQUOR WORLD AT CAMELOT | Inactive | 2010-03-29 |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2011-12-21 |
Reinstatement | 2011-12-21 |
Principal Office Address Change | 2011-12-21 |
Registered Agent name/address change | 2011-12-21 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-21 |
Annual Report | 2005-06-09 |
Certificate of Assumed Name | 2005-03-29 |
Statement of Change | 2004-07-28 |
Annual Report | 2003-04-15 |
Sources: Kentucky Secretary of State