Search icon

GRAPE EXPECTATIONS, INC.

Company Details

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

President

Name Role
JOHN E GALLAHER President

Director

Name Role
. Director
JOHN GALLAHER Director
STEPHANIE GALLAHER Director
DAVID ROSS Director

Incorporator

Name Role
JOHN E. GALLAHER Incorporator
STEPHANIE E. GALLAHER Incorporator
DAVID ROSS Incorporator

Registered Agent

Name Role
JOHN E. GALLAHER Registered Agent

Secretary

Name Role
STEPHANIE GALLAHER Secretary

Treasurer

Name Role
STEPHANIE GALLAHER Treasurer

Licenses

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

Filings

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