Search icon

Grimes Consulting, Inc.

Company Details

Name: Grimes Consulting, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2011 (14 years ago)
Organization Date: 26 Jun 1996 (29 years ago)
Authority Date: 27 Sep 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0801276
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 306 W. Main St., Suite 512, Frankfort, KY 40601
Place of Formation: MISSOURI

Director

Name Role
James Whisler Director
Joseph R. Grimes Director
Leonard J. Meers Director
Dan Domagalski Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Joseph R. Grimes President

Vice President

Name Role
Leonard J. Meers Vice President

Secretary

Name Role
Dan Domagalski Secretary

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-11
Annual Report 2023-06-29
Annual Report 2022-06-03
Annual Report 2021-04-19
Annual Report 2020-05-04
Annual Report 2019-06-25
Annual Report 2018-06-22
Annual Report 2017-05-10
Annual Report 2016-04-05

Sources: Kentucky Secretary of State