Search icon

GRAYSON EQUITIES, INC.

Company Details

Name: GRAYSON EQUITIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Oct 1996 (29 years ago)
Organization Date: 17 Oct 1996 (29 years ago)
Last Annual Report: 16 Apr 1998 (27 years ago)
Organization Number: 0422909
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 1627 MIDLAND TRAIL, ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES W. BIGGS Registered Agent

Vice President

Name Role
Charles W Biggs Vice President

Treasurer

Name Role
Christine Biggs Treasurer

Secretary

Name Role
Christine Biggs Secretary

President

Name Role
Mark Conley President

Incorporator

Name Role
CHARLES W. BIGGS Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-05-08
Reinstatement 1997-12-01
Administrative Dissolution 1997-11-03
Annual Report 1997-07-01
Articles of Incorporation 1996-10-17

Sources: Kentucky Secretary of State