Name: | GRAYCOR BLASTING COMPANY INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 16 Sep 1998 (26 years ago) |
Authority Date: | 16 Sep 1998 (26 years ago) |
Last Annual Report: | 24 Jun 2013 (12 years ago) |
Branch of: | GRAYCOR BLASTING COMPANY INC., ILLINOIS (Company Number CORP_52262569) |
Organization Number: | 0462132 |
Principal Office: | TWO MID AMERICA PLAZA SUITE 400, OAKBROOK TERRACE, IL 60181 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Melvin Gray | Director |
Name | Role |
---|---|
Brad Teckenbrock | President |
Name | Role |
---|---|
Kevin Chastain | Assistant Secretary |
Name | Role |
---|---|
Sue Mesarchik | Secretary |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-06-30 |
Annual Report | 2013-06-24 |
Principal Office Address Change | 2012-05-25 |
Annual Report | 2012-05-25 |
Annual Report | 2011-02-09 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-10 |
Annual Report | 2009-02-02 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-04-16 |
Date of last update: 26 Dec 2024
Sources: Kentucky Secretary of State