Search icon

GRIM REAPER LURES, INC.

Company Details

Name: GRIM REAPER LURES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1999 (25 years ago)
Authority Date: 29 Dec 1999 (25 years ago)
Last Annual Report: 12 Sep 2006 (19 years ago)
Organization Number: 0486013
Principal Office: 35 TODD LEE DR, NEW CARLISLE, OH 45344
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
M. Douglas Grisso President

Treasurer

Name Role
M. Douglas Grisso Treasurer

Director

Name Role
MORTON D GRISSO Director
BONNIE L GRISSO Director

Secretary

Name Role
Bonnie Grisso Secretary

Vice President

Name Role
Bonnie Grisso Vice President

Signature

Name Role
M GRISSO Signature

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-09-12
Annual Report 2005-09-06
Annual Report 2004-09-27
Annual Report 2003-10-30
Annual Report 2002-11-06
Annual Report 2001-11-08
Annual Report 2000-10-03
Application for Certificate of Authority 1999-12-29

Sources: Kentucky Secretary of State