Search icon

GRATELA SERVICES, INC.

Company Details

Name: GRATELA SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2001 (24 years ago)
Organization Date: 26 Jan 2001 (24 years ago)
Last Annual Report: 13 Feb 2006 (19 years ago)
Organization Number: 0509578
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1388 Alexandria Dr., Suite #12, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Rebecca Gibson President

Vice President

Name Role
Paul Douthitt Vice President

Director

Name Role
Paul Douthitt Director
Rebecca Gibson Director

Shareholder

Name Role
Estella Douthitt Shareholder

Incorporator

Name Role
JOHN DOUTHITT Incorporator

Registered Agent

Name Role
REBECCA GIBSON Registered Agent

Filings

Name File Date
Dissolution 2007-01-19
Annual Report 2006-02-13
Statement of Change 2005-08-10
Annual Report 2005-02-15
Statement of Change 2004-10-06
Annual Report 2003-06-26
Annual Report 2002-11-06
Articles of Incorporation 2001-01-26

Sources: Kentucky Secretary of State