Name: | GRANT & KORNICK, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 22 Feb 1999 (26 years ago) |
Organization Date: | 22 Feb 1999 (26 years ago) |
Last Annual Report: | 22 Aug 2002 (23 years ago) |
Managed By: | Members |
Organization Number: | 0469842 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 455 SOUTH FOURTH STREET, SUITE 445 STARKS BUILDING, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANDREA B. GRANT | Registered Agent |
Name | Role |
---|---|
Lynn B Kornick | Member |
Andrea B Grant | Member |
Name | Role |
---|---|
ANDREA B. GRANT | Organizer |
Name | Action |
---|---|
GRANT, GREENWELL & KORNICK, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
AB GRANT & KORNICK | Inactive | 2007-08-28 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-10-18 |
Certificate of Assumed Name | 2002-08-28 |
Amendment | 2002-01-17 |
Annual Report | 2001-08-08 |
Principal Office Address Change | 2001-06-14 |
Statement of Change | 2001-06-14 |
Amendment | 2001-02-27 |
Annual Report | 2000-04-24 |
Articles of Organization | 1999-02-22 |
Sources: Kentucky Secretary of State