GRAVESCO, INC.
Headquarter
Name: | GRAVESCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jan 2000 (25 years ago) |
Organization Date: | 21 Jan 2000 (25 years ago) |
Last Annual Report: | 29 Jun 2023 (2 years ago) |
Organization Number: | 0487455 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 208 WHEELER DR, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
LAWRENCE B GRAVES | President |
Name | Role |
---|---|
L;ARRY B. GRAVES | Incorporator |
JOHN M. GRAVES | Incorporator |
JOHN T. GRAVES | Incorporator |
Name | Role |
---|---|
MICHAEL L. TALLEY | Secretary |
Name | Role |
---|---|
TARA B GRAVES | Vice President |
Name | Role |
---|---|
LAWRENCE B. GRAVES | Registered Agent |
Name | Action |
---|---|
GRAVES & SON CONSTRUCTION CO., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GRAVES TRIM SHOP, INC. | Inactive | 2015-04-27 |
GRAVES & SON CONSTRUCTION CO., INC. | Inactive | 2010-04-27 |
GRAVES TRIM SHOP | Inactive | 2005-02-23 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-29 |
Administrative Dissolution Return | 2022-02-08 |
Principal Office Address Change | 2022-01-24 |
Reinstatement | 2022-01-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State