Search icon

GRAVEL SWITCH PUBLISHING, INC.

Company Details

Name: GRAVEL SWITCH PUBLISHING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 2007 (18 years ago)
Organization Date: 13 Feb 2007 (18 years ago)
Last Annual Report: 08 Aug 2024 (8 months ago)
Organization Number: 0657510
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 74, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
GEORGE GLASSCOCK Vice President

Incorporator

Name Role
LAURA CULLEN GLASSCOCK Incorporator

Registered Agent

Name Role
LAURA CULLEN GLASSCOCK Registered Agent

Treasurer

Name Role
GEORGE GLASSCOCK Treasurer

President

Name Role
LAURA CULLEN GLASSCOCK President

Secretary

Name Role
LAURA CULLEN GLASSCOCK Secretary

Assumed Names

Name Status Expiration Date
THE KENTUCKY BLUE BOOK Active 2029-02-17
KENTUCKY OSHA JOURNAL Inactive 2021-05-13
THE KENTUCKY GAZETTE Inactive 2017-02-13

Filings

Name File Date
Annual Report 2024-08-08
Certificate of Assumed Name 2024-02-17
Annual Report 2023-06-27
Annual Report 2022-06-30
Certificate of Assumed Name 2021-08-18
Principal Office Address Change 2021-06-24
Annual Report 2021-06-24
Annual Report 2020-06-17
Annual Report 2019-06-27
Annual Report 2018-06-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-25 2025 Cabinet of the General Government Secretary Of State Misc Commodities & Other Exp Subscriptions 89.25
Executive 2023-09-26 2024 Cabinet of the General Government Secretary Of State Misc Commodities & Other Exp Subscriptions 89.25

Sources: Kentucky Secretary of State