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 |
Name | Role |
---|---|
James P Grant, Sr. | President |
Name | Role |
---|---|
Raquel Grant | Vice President |
Name | Role |
---|---|
JAMES P. GRANT, SR. | Registered Agent |
Name | Role |
---|---|
JAMES P. GRANT JR. | Incorporator |
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