Name: | GRAPE EXPECTATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 2007 (17 years ago) |
Organization Date: | 25 Oct 2007 (17 years ago) |
Last Annual Report: | 24 Jun 2016 (9 years ago) |
Organization Number: | 0676838 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 507 FRANKLIN COURT, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN E GALLAHER | President |
Name | Role |
---|---|
. | Director |
JOHN GALLAHER | Director |
STEPHANIE GALLAHER | Director |
DAVID ROSS | Director |
Name | Role |
---|---|
JOHN E. GALLAHER | Incorporator |
STEPHANIE E. GALLAHER | Incorporator |
DAVID ROSS | Incorporator |
Name | Role |
---|---|
JOHN E. GALLAHER | Registered Agent |
Name | Role |
---|---|
STEPHANIE GALLAHER | Secretary |
Name | Role |
---|---|
STEPHANIE GALLAHER | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 999-LOSDWS-197558 | Limited Out-of-State Distilled Spirits and Wine Supplier's License | Active | 2024-11-22 | 2023-06-20 | - | 2025-12-31 | 1091 Essex Ave, N Richmond, CA 94801 |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-06-24 |
Annual Report | 2015-06-30 |
Annual Report | 2014-04-30 |
Annual Report | 2013-03-27 |
Annual Report | 2012-02-13 |
Annual Report | 2011-06-14 |
Annual Report | 2010-06-08 |
Annual Report | 2009-06-10 |
Annual Report | 2008-06-25 |
Sources: Kentucky Secretary of State