Search icon

GRUBB & ELLIS AFFILIATES, INC.

Company Details

Name: GRUBB & ELLIS AFFILIATES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 1996 (29 years ago)
Authority Date: 22 Aug 1996 (29 years ago)
Last Annual Report: 20 Jun 2012 (13 years ago)
Organization Number: 0420387
Principal Office: 1551 N. TUSTIN AVENUE, STE. 300, SANTA ANA, CA 92705
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
JAMES JONES CEO

President

Name Role
JAMES JONES President

Director

Name Role
JAMES JONES Director
MICHAEL J RISPOLI Director

CFO

Name Role
MICHAEL J RISPOLI CFO

Secretary

Name Role
MATTHEW A ENGEL Secretary

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2013-09-28
Principal Office Address Change 2012-06-20
Annual Report 2012-06-20
Registered Agent name/address change 2011-06-21
Annual Report 2011-06-15
Annual Report 2010-06-29
Annual Report 2009-06-16
Principal Office Address Change 2008-06-23
Annual Report 2008-05-23

Sources: Kentucky Secretary of State