Name: | GRAYSON AUTOMOTIVE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 2017 (7 years ago) |
Organization Date: | 15 Dec 2017 (7 years ago) |
Last Annual Report: | 02 Aug 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1005088 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 756 CW STEVENS BLVD, GRAYSON, KY 41143-2006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILLIP A. THOMPSON | Registered Agent |
Name | Role |
---|---|
PHILLIP A. THOMPSON | Organizer |
Name | Role |
---|---|
Phillip Thompson | Member |
James Lewis | Member |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Annual Report | 2023-06-02 |
Principal Office Address Change | 2022-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-04-14 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Energy and Environment Cabinet | Department for Environmental Protection | Supplies | Motor Vehicle Supplies & Parts | 762.07 |
Executive | 2025-02-25 | 2025 | Public Protection Cabinet | Department of Alcoholic Beverage Control | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 18.95 |
Executive | 2025-02-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Commodities | Motor Fuels And Lubricants | 359.5 |
Executive | 2025-02-25 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 87.01 |
Executive | 2025-02-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 3774.08 |
Sources: Kentucky Secretary of State