Search icon

GRAMCO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAMCO INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 1995 (30 years ago)
Organization Date: 15 Dec 1995 (30 years ago)
Last Annual Report: 16 Apr 2002 (23 years ago)
Organization Number: 0409151
Principal Office: 2650 MIDDLE ROAD, JEFFERSONVILLE, IN 47130
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DIANA INGRAM Registered Agent

Vice President

Name Role
Charles Hazel Vice President

President

Name Role
Gary R Richey President

Treasurer

Name Role
Diana M Ingram Treasurer

Secretary

Name Role
Robert B Tetley Secretary

Incorporator

Name Role
DAVID A. YATES Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-06-07
Statement of Change 2002-03-20
Annual Report 2001-08-16
Annual Report 2000-05-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-07-26
Type:
Planned
Address:
970 SWAN STREET, LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-09-01
Type:
Planned
Address:
970 SWAN STREET, LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-02-16
Type:
Planned
Address:
970 SWAN STREET, Louisville, KY, 40204
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State