Search icon

GRANT HOLDINGS, INC.

Company Details

Name: GRANT HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Dec 2001 (23 years ago)
Organization Date: 06 Dec 2001 (23 years ago)
Last Annual Report: 17 Apr 2021 (4 years ago)
Organization Number: 0526621
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 223 BUCKLAND TRACE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
James P Grant, Sr. President

Vice President

Name Role
Raquel Grant Vice President

Registered Agent

Name Role
JAMES P. GRANT, SR. Registered Agent

Incorporator

Name Role
JAMES P. GRANT JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-17
Annual Report 2020-04-12
Annual Report 2019-06-28
Annual Report 2018-07-31
Registered Agent name/address change 2017-06-30
Principal Office Address Change 2017-06-30
Principal Office Address Change 2017-06-30
Annual Report 2017-06-30
Annual Report 2016-03-14

Sources: Kentucky Secretary of State