Search icon

GRP STRATEGIES, LLC

Company Details

Name: GRP STRATEGIES, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2004 (20 years ago)
Authority Date: 03 Nov 2004 (20 years ago)
Last Annual Report: 15 Jan 2009 (16 years ago)
Organization Number: 0598325
Principal Office: 12061 BLUEMONT WAY, RESTON, VA 20190
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Kristin L Tess Manager

Organizer

Name Role
NATALIE BOWDEN Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MC13817 Mortgage Company Closed - Surrendered License - - - - 445 Hamilton Avenue, 8th FloorWhite Plains , NY 10601

Filings

Name File Date
App. for Certificate of Withdrawal 2010-05-24
Registered Agent name/address change 2010-04-20
Registered Agent name/address change 2010-03-03
Annual Report 2009-01-15
Annual Report 2008-04-07
Annual Report 2008-04-07
Principal Office Address Change 2008-04-01
Annual Report 2007-01-19
Annual Report 2006-01-31
Annual Report 2005-09-21

Sources: Kentucky Secretary of State