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

Organizer

Name Role
JAMES A. PHILPOTT, JR. Organizer

Registered Agent

Name Role
JOHN C. ROACH Registered Agent

Member

Name Role
Troy H Mulligan Member

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