Search icon

GRAPESTOCK LLC

Company Details

Name: GRAPESTOCK LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2001 (24 years ago)
Organization Date: 11 Sep 2001 (24 years ago)
Last Annual Report: 07 Jan 2016 (9 years ago)
Managed By: Managers
Organization Number: 0522311
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: TROY H. MULLIGAN, PO BOX 1485, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

President

Name Role
R Bates Newton President

Treasurer

Name Role
R Bates Newton Treasurer

Incorporator

Name Role
THOMAS C. MARKS Incorporator

Registered Agent

Name Role
JOHN C. ROACH Registered Agent

Former Company Names

Name Action
SCUPPERNONG LLC Old Name
GRAPESTOCK, INC. Merger

Filings

Name File Date
Dissolution 2017-06-13
Annual Report 2016-01-07
Annual Report 2015-01-11
Annual Report 2014-01-27
Annual Report Return 2013-03-20
Principal Office Address Change 2013-01-10
Annual Report 2013-01-10
Annual Report 2012-02-23
Annual Report 2011-04-15
Annual Report 2010-04-12

Sources: Kentucky Secretary of State