Search icon

GRA LLC

Company Details

Name: GRA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2019 (6 years ago)
Organization Date: 16 Aug 2019 (6 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1068342
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2402 GREATSTONE PT, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
PETER BRACKNEY Registered Agent
H Derek Hall Registered Agent

Member

Name Role
Timothy D. Brammell Member

Organizer

Name Role
H Derek Hall Organizer

Filings

Name File Date
Annual Report 2024-06-11
Registered Agent name/address change 2023-06-25
Principal Office Address Change 2023-06-25
Annual Report 2023-03-27
Annual Report Amendment 2022-07-26
Annual Report 2022-06-30
Annual Report 2021-03-29
Annual Report 2020-07-22
Registered Agent name/address change 2020-07-22
Principal Office Address Change 2020-07-22

Sources: Kentucky Secretary of State