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 |
Name | Role |
---|---|
MELISSA STOTT | Secretary |
Name | Role |
---|---|
RALPH T. LAX | Registered Agent |
Name | Role |
---|---|
RALPH T LAX | President |
Name | Role |
---|---|
RALPH T. LAX | Incorporator |
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