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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GRAVESCO, INC., FLORIDA | F20000002785 | FLORIDA |
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 |
Reinstatement | 2022-01-24 |
Principal Office Address Change | 2022-01-24 |
Registered Agent name/address change | 2022-01-24 |
Reinstatement Certificate of Existence | 2022-01-24 |
Reinstatement Approval Letter UI | 2022-01-13 |
Reinstatement Approval Letter Revenue | 2022-01-13 |
Administrative Dissolution | 2021-10-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314956756 | 0452110 | 2011-02-03 | 2100 ELROD ROAD, BOWLING GREEN, KY, 42101 | |||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203108196 |
Safety | Yes |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-04-12 |
Case Closed | 2006-08-21 |
Related Activity
Type | Inspection |
Activity Nr | 309586154 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2006-04-27 |
Abatement Due Date | 2006-04-11 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1656237306 | 2020-04-28 | 0457 | PPP | 2123 COMMERCIAL DRIVE, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State