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 |
Name | Role |
---|---|
Rebecca Gibson | President |
Name | Role |
---|---|
Paul Douthitt | Vice President |
Name | Role |
---|---|
Paul Douthitt | Director |
Rebecca Gibson | Director |
Name | Role |
---|---|
Estella Douthitt | Shareholder |
Name | Role |
---|---|
JOHN DOUTHITT | Incorporator |
Name | Role |
---|---|
REBECCA GIBSON | Registered Agent |
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