Name: | GRIDER & COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jan 2007 (18 years ago) |
Organization Date: | 16 Jan 2007 (18 years ago) |
Last Annual Report: | 21 Jun 2017 (8 years ago) |
Organization Number: | 0655003 |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | 66 NORTH MAIN STREET, JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
CHARLES SCOTT GRIDER | Incorporator |
Name | Role |
---|---|
Marketta Grider | President |
Name | Role |
---|---|
CHARLES SCOTT GRIDER | Registered Agent |
Name | Role |
---|---|
Marketta Grider | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB19709 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 2449 S. Highway 127, Suite 3Russell Springs , KY 42642 |
Name | Status | Expiration Date |
---|---|---|
GRIDER & COMPANY, INC. TAX SERVICE DIVISION | Inactive | 2012-11-15 |
Name | File Date |
---|---|
Dissolution | 2017-09-18 |
Annual Report | 2017-06-21 |
Annual Report | 2016-04-18 |
Registered Agent name/address change | 2015-06-24 |
Principal Office Address Change | 2015-06-24 |
Annual Report | 2015-06-24 |
Annual Report | 2014-06-19 |
Annual Report | 2013-05-31 |
Annual Report | 2012-06-28 |
Annual Report | 2011-06-08 |
Sources: Kentucky Secretary of State