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 |
Name | Role |
---|---|
JAMES A. PHILPOTT, JR. | Organizer |
Name | Role |
---|---|
JOHN C. ROACH | Registered Agent |
Name | Role |
---|---|
Troy H Mulligan | Member |
Name | Action |
---|---|
SCUPPERNONG LLC | Old Name |
GRAPESTOCK, INC. | Merger |
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