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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Kristin L Tess | Manager |
Name | Role |
---|---|
NATALIE BOWDEN | Organizer |
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 |
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