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 (6 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: | FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LAURA CULLEN GLASSCOCK | President |
Name | Role |
---|---|
LAURA CULLEN GLASSCOCK | Secretary |
Name | Role |
---|---|
3388 MONTAVESTA ROAD | Registered Agent |
Name | Role |
---|---|
GEORGE GLASSCOCK | Treasurer |
Name | Role |
---|---|
LAURA CULLEN GLASSCOCK | Incorporator |
Name | Role |
---|---|
GEORGE GLASSCOCK | Vice President |
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 |
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 |
Sources: Kentucky Secretary of State