Search icon

GR SPRING & STAMPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GR SPRING & STAMPING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jun 2004 (21 years ago)
Authority Date: 21 Jun 2004 (21 years ago)
Last Annual Report: 20 Mar 2014 (11 years ago)
Organization Number: 0588678
Principal Office: 706 BOND NW, GRAND RAPIDS, MI 49503
Place of Formation: MICHIGAN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
MERLE EMERY President

Secretary

Name Role
JAMES J ZAWACKI Secretary

Director

Name Role
JAMES J ZAWACKI Director
THEODORE C HOHMAN Director

Signature

Name Role
MERLE EMERY Signature

Vice President

Name Role
PATRICK J GREENE Vice President

Treasurer

Name Role
THEODORE C HOHMAN Treasurer

Filings

Name File Date
Revocation of Certificate of Authority 2015-09-12
Agent Resignation 2015-08-17
Annual Report 2014-03-20
Annual Report 2013-03-12
Annual Report 2012-06-27

Court Cases

Court Case Summary

Filing Date:
2013-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HAYDEN,
Party Role:
Plaintiff
Party Name:
GR SPRING & STAMPING, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 12.22 $1,700,000 $200,000 93 25 2013-12-12 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 12.22 $1,700,000 $35,000 93 25 2011-10-27 Final
GIA/BSSC Inactive 12.00 $0 $5,890 0 0 2005-05-27 Final

Sources: Kentucky Secretary of State