Search icon

GROSCH I, INC.

Company Details

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

Incorporator

Name Role
KIPLEY J. MCNALLY Incorporator

Director

Name Role
John P Duckwall Director

Sole Officer

Name Role
John P Duckwall Sole Officer

Registered Agent

Name Role
KEVIN SCHWEITZER Registered Agent

Former Company Names

Name Action
GROSCH I, INC. Merger
DUCKMEISTER II, INC. Merger
DUCKMEISTER, INC. Merger
SCHWALL 8, INC. Merger
SCHWALL II, INC. Merger

Assumed Names

Name Status Expiration Date
LIQUOR WORLD AT CAMELOT Inactive 2010-03-29

Filings

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