Name: | GRW Engineers of Kentucky PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 May 2017 (8 years ago) |
Organization Date: | 22 May 2017 (8 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0986145 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 801 Corporate Drive, Lexington, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GRW Engineers of Kentucky PSC, NEW YORK | 5203329 | NEW YORK |
Name | Role |
---|---|
Roderick Saylor | Sole Officer |
Name | Role |
---|---|
Roderick Saylor | Director |
Name | Role |
---|---|
BEN FISTER | Registered Agent |
David Montgomery | Registered Agent |
Name | Role |
---|---|
Harvey Helm | Shareholder |
Roderick Saylor | Shareholder |
Name | Role |
---|---|
Harvey Helm | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-11 |
Annual Report | 2023-03-23 |
Annual Report | 2022-05-25 |
Registered Agent name/address change | 2022-05-25 |
Annual Report | 2021-04-15 |
Registered Agent name/address change | 2021-04-15 |
Annual Report | 2020-03-26 |
Annual Report | 2019-03-20 |
Annual Report Amendment | 2018-04-03 |
Sources: Kentucky Secretary of State