Search icon

R. T. L. GRAVE SERVICE, INC.

Company Details

Name: R. T. L. GRAVE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 1995 (29 years ago)
Organization Date: 02 Oct 1995 (29 years ago)
Last Annual Report: 13 Aug 2024 (7 months ago)
Organization Number: 0406173
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 7608 LEDGE POINTE CT., LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
MELISSA STOTT Secretary

Registered Agent

Name Role
RALPH T. LAX Registered Agent

President

Name Role
RALPH T LAX President

Incorporator

Name Role
RALPH T. LAX Incorporator

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-08-07
Annual Report 2022-05-16
Annual Report 2021-07-02
Annual Report 2020-03-02
Annual Report 2019-04-30
Annual Report 2018-04-17
Annual Report 2017-03-09
Annual Report 2016-02-25
Principal Office Address Change 2015-04-08

Sources: Kentucky Secretary of State