Search icon

Grissom Enterprises, LLC

Company Details

Name: Grissom Enterprises, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 17 Apr 2009 (16 years ago)
Organization Date: 17 Apr 2009 (16 years ago)
Last Annual Report: 26 Jun 2011 (14 years ago)
Managed By: Members
Organization Number: 0728016
ZIP code: 42103
Primary County: Warren
Principal Office: 1008 St. Andrews Circle, Bowling Green, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHERRI RICHARDSON GRISSOM Registered Agent

Organizer

Name Role
Sherri Richardson Grissom Organizer

Member

Name Role
Sherri Lynn Grissom Member

Assumed Names

Name Status Expiration Date
PET STOP Inactive 2014-04-22

Filings

Name File Date
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-31
Annual Report 2011-06-26
Registered Agent name/address change 2010-09-17
Annual Report 2010-09-17
Certificate of Assumed Name 2009-04-22
Articles of Organization 2009-04-17

Date of last update: 01 Feb 2025

Sources: Kentucky Secretary of State