Search icon

Grundy GP, LLC

Company Details

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

Manager

Name Role
JAMES C. GRUNDY III Manager
ROBERT M GRUNDY Manager

Organizer

Name Role
William G. (Jerry) Fowler II, PLLC Organizer

Registered Agent

Name Role
Jay Grundy Registered Agent

Filings

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