Search icon

GREATTINGER AND ASSOCIATES, INC.

Company Details

Name: GREATTINGER AND ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1995 (29 years ago)
Organization Date: 19 Dec 1995 (29 years ago)
Last Annual Report: 20 Jul 2024 (9 months ago)
Organization Number: 0409282
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 1894 N MAIN ST , MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Daryl J. GREATTINGER President

Registered Agent

Name Role
DARYL J. GREATTINGER Registered Agent

Treasurer

Name Role
DARYL JAMES GREATTINGER Treasurer

Director

Name Role
DARYL JAMES GREATTINGER Director

Incorporator

Name Role
DARYL J. GREATTINGER Incorporator

Secretary

Name Role
DARYL JAMES GREATTINGER Secretary

Former Company Names

Name Action
GREATTINGER & CROWLEY, INC. Type Conversion
GREATTINGER & COMPANY, PSC Old Name
GREATTINGER & CROWLEY, PSC Old Name

Filings

Name File Date
Annual Report 2024-07-20
Amendment 2023-09-01
Annual Report 2023-06-02
Annual Report 2022-08-04
Annual Report 2021-04-15
Annual Report 2021-04-15
Annual Report 2020-05-04
Annual Report 2019-05-05
Annual Report 2018-05-16
Annual Report 2017-05-16

Sources: Kentucky Secretary of State