Name: | Grundy GP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2012 (12 years ago) |
Organization Date: | 06 Dec 2012 (12 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Managed By: | Managers |
Organization Number: | 0844124 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 315 Meadow Lane, Lebanon, KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES C. GRUNDY III | Manager |
ROBERT M GRUNDY | Manager |
Name | Role |
---|---|
William G. (Jerry) Fowler II, PLLC | Organizer |
Name | Role |
---|---|
Jay Grundy | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Principal Office Address Change | 2025-02-19 |
Registered Agent name/address change | 2025-02-19 |
Annual Report | 2024-06-21 |
Annual Report | 2023-08-08 |
Reinstatement Approval Letter Revenue | 2022-10-31 |
Reinstatement | 2022-10-31 |
Reinstatement Certificate of Existence | 2022-10-31 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-14 |
Sources: Kentucky Secretary of State