Name: | GRASS ROOTS LAWN SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Nov 2011 (13 years ago) |
Organization Date: | 04 Nov 2011 (13 years ago) |
Last Annual Report: | 17 Mar 2017 (8 years ago) |
Organization Number: | 0804900 |
ZIP code: | 40160 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | 320 COUNTRY LN, RADCLIFF, KY 40160 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Deborah Renee Thompson | President |
Name | Role |
---|---|
Jason Lee Thompson | Vice President |
Name | Role |
---|---|
JASON LEE THOMPSON | Registered Agent |
Name | Role |
---|---|
Deborah Renee Thompson | Director |
Jason Lee Thompson | Director |
Name | Role |
---|---|
DENNIS LEROY DEMASTERS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
GRASS ROOTS LAWN & LANDSCAPING | Inactive | 2018-12-12 |
Name | File Date |
---|---|
Dissolution | 2018-01-12 |
Principal Office Address Change | 2017-07-24 |
Principal Office Address Change | 2017-03-17 |
Registered Agent name/address change | 2017-03-17 |
Annual Report | 2017-03-17 |
Annual Report | 2016-03-24 |
Annual Report | 2015-04-10 |
Annual Report | 2014-03-25 |
Certificate of Assumed Name | 2013-12-12 |
Annual Report | 2013-06-16 |
Sources: Kentucky Secretary of State