Name: | GRIDER ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 2000 (25 years ago) |
Organization Date: | 25 Feb 2000 (25 years ago) |
Last Annual Report: | 10 Apr 2006 (19 years ago) |
Organization Number: | 0490064 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3376 KENESAW DR, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
EDDIE H. GRIDER, JR. | Registered Agent |
Name | Role |
---|---|
GISELA DONAHUE | Director |
Nicole R Grider | Director |
Eddie H Grider, Jr | Director |
Name | Role |
---|---|
Nicole R. Grider | Vice President |
Name | Role |
---|---|
Eddie H Grider, Jr | President |
Name | Role |
---|---|
EDDIE H GRIDER | Signature |
Name | Role |
---|---|
EDDIE H GRIDER, SR. | Incorporator |
EDDIE H. GRIDER, JR. | Incorporator |
Name | Role |
---|---|
GISELA M DONAHUE | Treasurer |
Name | Status | Expiration Date |
---|---|---|
COFFEE HOUSE FABRICS | Inactive | 2010-09-06 |
UPHOLSTERY FOR LESS | Inactive | 2005-03-09 |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-04-10 |
Principal Office Address Change | 2005-09-06 |
Certificate of Assumed Name | 2005-09-06 |
Certificate of Assumed Name | 2005-09-06 |
Annual Report | 2005-08-02 |
Annual Report | 2004-10-20 |
Annual Report | 2003-06-23 |
Annual Report | 2002-07-02 |
Annual Report | 2001-09-10 |
Sources: Kentucky Secretary of State