Search icon

Grinstead, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Grinstead, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 2018 (7 years ago)
Organization Date: 10 Apr 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (5 months ago)
Managed By: Managers
Organization Number: 1017421
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 2507 Cherokee Pkwy, Louisville, KY 402042217
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANGELA PAPE Registered Agent
Richard A Pape Registered Agent

Manager

Name Role
Angela L Pape Manager

Organizer

Name Role
Richard A Pape Organizer

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-25
Annual Report 2023-05-19
Annual Report 2022-05-03
Registered Agent name/address change 2021-04-19

Court Cases

Court Case Summary

Filing Date:
2019-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Grinstead, LLC
Party Role:
Plaintiff
Party Name:
WALGREEN COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
Grinstead, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-10-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
Grinstead, LLC
Party Role:
Plaintiff
Party Name:
KY DEPT CORRECTIONS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State