Search icon

RUCKERGRIGSBY LLC

Company Details

Name: RUCKERGRIGSBY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jun 2007 (18 years ago)
Organization Date: 18 Jun 2007 (18 years ago)
Last Annual Report: 25 Apr 2016 (9 years ago)
Managed By: Managers
Organization Number: 0666890
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 343 WALLER AVE, SUITE 204, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
RUCKER W. GRIGSBY Registered Agent

Manager

Name Role
RUCKER W GRIGSBY Manager

Organizer

Name Role
RUCKER W. GRIGSBY Organizer
DONNA PARKER Organizer

Former Company Names

Name Action
KY HEALTH TRAINING LLC Old Name

Filings

Name File Date
Administrative Dissolution 2017-10-09
Amendment 2017-03-08
Annual Report 2016-04-25
Reinstatement Certificate of Existence 2015-05-27
Reinstatement 2015-05-27
Reinstatement Approval Letter Revenue 2015-05-27
Administrative Dissolution 2013-09-28
Reinstatement Certificate of Existence 2012-08-14
Reinstatement 2012-08-14
Reinstatement Approval Letter Revenue 2012-08-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 750
Executive 2024-10-09 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1844
Executive 2024-07-08 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2000

Sources: Kentucky Secretary of State