Name: | FINAL GRADE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Oct 2018 (6 years ago) |
Organization Date: | 09 Oct 2018 (6 years ago) |
Last Annual Report: | 28 Jan 2025 (a month ago) |
Organization Number: | 1035743 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 6813 Old Heady Rd, Louisville, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEFFREY L ROCHE | Registered Agent |
PATRICK T SCHMIDT | Registered Agent |
Name | Role |
---|---|
Jeffrey Roche | President |
Name | Role |
---|---|
PATRICK T SCHMIDT | Incorporator |
Name | Action |
---|---|
(NQ) FINAL GRADE, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
BOURBON OAK STABLES | Inactive | 2023-12-19 |
Name | File Date |
---|---|
Annual Report | 2025-01-28 |
Annual Report | 2024-01-10 |
Annual Report | 2023-01-12 |
Reinstatement | 2022-11-09 |
Reinstatement Approval Letter UI | 2022-11-09 |
Reinstatement Approval Letter Revenue | 2022-11-09 |
Reinstatement Certificate of Existence | 2022-11-09 |
Reinstatement Approval Letter Revenue | 2022-10-28 |
Reinstatement Approval Letter Revenue | 2022-10-20 |
Reinstatement Approval Letter Revenue | 2022-10-20 |
Sources: Kentucky Secretary of State