Search icon

GRINDMASTER CORPORATION

Company Details

Name: GRINDMASTER CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Dec 2018 (6 years ago)
Authority Date: 03 Dec 2018 (6 years ago)
Last Annual Report: 19 Jul 2023 (2 years ago)
Organization Number: 1040637
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 4003 COLLINS LANE, LOUISVILLE, KY 40245
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Carlo Mario Caroni Director
Dave Herring Director
Peter Sanden Director

Vice President

Name Role
Mark Clementson Vice President
Dwight Smith Vice President

President

Name Role
Dave Herring President

Secretary

Name Role
Carolina Tindorf Secretary

Treasurer

Name Role
Paulo Kubis Treasurer

CFO

Name Role
Dave Lyons CFO

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-07-19
Annual Report 2022-06-30
Annual Report 2021-06-22
Principal Office Address Change 2020-07-01
Annual Report 2020-07-01
Annual Report 2019-08-09
Application for Certificate of Authority(Corp) 2018-12-03

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 16.37 $1,645,000 $600,000 71 33 2010-01-28 Prelim
KIDA - Kentucky Industrial Development Act Inactive 14.14 $3,000,000 $550,000 92 35 2006-04-27 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 14.14 $1,500,000 $72,294 92 35 2006-04-27 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600103 Other Contract Actions 2006-02-24 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-02-24
Termination Date 2006-05-24
Section 2201
Sub Section DJ
Status Terminated

Parties

Name GRINDMASTER CORPORATION
Role Plaintiff
Name SINTCHAK SALES AND MARKETING
Role Defendant
0600305 Other Contract Actions 2006-06-20 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 340000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-06-20
Termination Date 2007-12-18
Date Issue Joined 2006-07-10
Section 1332
Sub Section DS
Status Terminated

Parties

Name GRINDMASTER CORPORATION
Role Plaintiff
Name VISTAR CORPORATION
Role Defendant

Sources: Kentucky Secretary of State