Search icon

G.R. ACQUISITION, LLC

Company Details

Name: G.R. ACQUISITION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 16 Aug 2001 (24 years ago)
Organization Date: 16 Aug 2001 (24 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0521009
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 151 WABASH, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL LEE GRIMES Registered Agent

Manager

Name Role
Anita Williamson Manager
Dan Williamson Manager
Michael L Grimes Manager
William G Tullar, Jr. Manager

Organizer

Name Role
THOMAS J. KEULER Organizer

Filings

Name File Date
Annual Report 2024-06-26
Registered Agent name/address change 2024-06-26
Principal Office Address Change 2024-06-26
Annual Report 2023-03-19
Annual Report 2022-06-13
Annual Report 2021-06-28
Annual Report 2020-02-12
Annual Report 2019-06-24
Annual Report 2018-06-19
Annual Report 2017-05-17

Sources: Kentucky Secretary of State