THOMAS J. GRIMES ENTERPRISES, INC.

Name: | THOMAS J. GRIMES ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 2000 (25 years ago) |
Organization Date: | 05 Jul 2000 (25 years ago) |
Last Annual Report: | 15 Feb 2025 (4 months ago) |
Organization Number: | 0497223 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 500 WALLACE AVENUE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TRAYCE L. GRIMES | Incorporator |
THOMAS J. GRIMES | Incorporator |
Name | Role |
---|---|
Thomas J Grimes | President |
Name | Role |
---|---|
THOMAS J. GRIMES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TORCO TESTING SERVICES, INC. | Inactive | 2020-10-09 |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Annual Report | 2024-03-02 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-10 |
Annual Report | 2021-04-15 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-08-13 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 17360 |
Executive | 2023-09-13 | 2024 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 496 |
Sources: Kentucky Secretary of State