Name: | GRAYCOM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jan 1997 (28 years ago) |
Organization Date: | 30 Jan 1997 (28 years ago) |
Last Annual Report: | 24 Jun 2009 (16 years ago) |
Organization Number: | 0427814 |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 1631 PALESTINE RD., CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Vanessa L Graybeal | Secretary |
Name | Role |
---|---|
JAMES H GRAYBEAL | Incorporator |
VANESSA GRAYBEAL | Incorporator |
Name | Role |
---|---|
Vanessa L Graybeal | Treasurer |
Name | Role |
---|---|
JAMES H. GRAYBEAL | Organizer |
Name | Role |
---|---|
James H Graybeal | President |
Name | Role |
---|---|
JAMES H GRAYBEAL | Registered Agent |
Name | Role |
---|---|
JAMES J GRAYBEAL | Signature |
Name | Role |
---|---|
Vanessa L Graybeal | Vice President |
Name | Status | Expiration Date |
---|---|---|
GRAYBEAL COMPANY | Inactive | 2012-10-18 |
THE GRAYBEAL COMPANY | Inactive | 2006-11-28 |
Name | File Date |
---|---|
Dissolution | 2009-11-19 |
Annual Report | 2009-06-24 |
Annual Report | 2008-04-02 |
Certificate of Assumed Name | 2007-10-29 |
Annual Report | 2007-03-19 |
Annual Report | 2006-03-07 |
Annual Report | 2005-07-15 |
Annual Report | 2003-06-02 |
Annual Report | 2002-11-06 |
Certificate of Assumed Name | 2001-11-28 |
Sources: Kentucky Secretary of State