GRANDVIEW CARE, INC.

Main Information

Company Name GRANDVIEW CARE, INC.
Foreign Legal Name -
Entity Type: Domestic Nonprofit Corporation
Business Id 2000041300069
Company Status Active
Domicile State Indiana
Creation Date 2000-04-10
Original Formation Date 2024-05-13
Inactive Date 2024-05-13
Report Due Date 2017-04-30
Renewal Date -
Years Due
Company Agent
View HERBERT J SCHULTE Full Report »

About Company

GRANDVIEW CARE, INC. operates as a Domestic Nonprofit Corporation with business ID 566568.

GRANDVIEW CARE, INC. was formed on Monday 10th April 2000, so this company age is twenty-four years, one month and eight days. This company is currently active .

Principal office address of GRANDVIEW CARE, INC. is 1515-B ORMSBY STATION COURT, LOUISVILLE, KY, 40223, USA. This address coordinates are: 38° 16' 7" N , 85° 34' 26.2" W.

There are currently five company principals in GRANDVIEW CARE, INC.. They are: president SAMUEL T BICK, treasurer Neil P. Ramsey, vice president JAMES L HOWARD, secretary HERBERT J SCHULTE, director B L HEITKEMPER. There are currently one company incorporators in GRANDVIEW CARE, INC.. They are: incorporator J. MICHAEL COONEY.

This company agent is HERBERT J SCHULTE. According to the register, this agent type is Individual.

Check more grandview companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get GRANDVIEW CARE, INC. data.

GRANDVIEW CARE, INC. on map

GPS Data: 38° 16' 7" N     85° 34' 26.2" W

Address

Principal Office Address: 1515-B ORMSBY STATION COURT, LOUISVILLE, KY, 40223, USA
Applicant Address: -

Company Agent

Name HERBERT J SCHULTE
Type Individual
Address 804 7TH STREET, TELL CITY, IN, 47586, USA
View HERBERT J SCHULTE Full Report »

Incorporators

Name Title Address
J. MICHAEL COONEY Incorporator 255 EAST 5TH STREET 19TH FLOOR, TELL CITY, IN, 47586, USA

Principals

Name Title Address
SAMUEL T BICK President 1515-B ORMSBY STATION COURT, LOUISVILLE, KY, 40223, USA
View SAMUEL T BICK Full Report »
Neil P. Ramsey Treasurer 804 7th Street, Tell City, IN, 47586, USA
View Neil P. Ramsey Full Report »
JAMES L HOWARD Vice President 804 7TH STREET, TELL CITY, IN, 47586, USA
View JAMES L HOWARD Full Report »
HERBERT J SCHULTE Secretary 804 7TH STREET, TELL CITY, IN, 47586, USA
View HERBERT J SCHULTE Full Report »
B L HEITKEMPER Director 804 7TH STREET, TELL CITY, IN, 47586, USA

Filings

Type Filing Date Effective Date Filling Number
Articles of Incorporation 2000-04-10 2000-04-10 0003617755
Business Entity Report 2001-04-16 2001-04-16 0003617756
Business Entity Report 2002-05-09 2002-05-09 0003617757
Change of Registered Office/Agent 2002-05-09 2002-05-09 0003617758
Change of Principal Address 2002-05-16 2002-05-16 0003617759
Business Entity Report 2003-06-12 2003-06-12 0003617760
Business Entity Report 2004-05-12 2004-05-12 0003617761
Change of Registered Office/Agent 2004-12-08 2004-12-08 0003617762
Business Entity Report 2005-09-01 2005-09-01 0003617763
Business Entity Report 2006-04-03 2006-04-03 0003617764

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
HANSON AGGREGATES MIDWEST LLC 207 OLD HARRODS CREEK RD, LOUISVILLE, KY, 40223, USA Active
ROBERT D BRETZ MD INC 10826 HOBBS STATION RD, LOUISVILLE, KY, 40223, USA Admin Dissolved
DAIRYMEN INC 10140 LINN STATION ROAD, LOUISVILLE, KY, 40223, USA Merged
BARMORE CONSTRUCTION INC 211 CLYDESDALE TRACE, LOUISVILLE, KY, 40223, USA Revoked
THE MARKETING GROUP INC 10206 JUDITH CT, LOUISVILLE, KY, USA Revoked
FELTS JANITORIAL SERVICES AND ENVIRONMENTAL CONSULTING INC 2110 KEENELAND BLVD, LOUISVILLE, KY, USA Revoked
D-E ERECTORS INC 610 N ENGLISH STA RD, LOUISVILLE, KY, 40223, USA Revoked
AMERICAN AIR FILTER COMPANY INC 10300 ORMSBY PK PL, ST 600, LOUISVILLE, KY, 40223, USA Withdrawn
BALLARD PETROLEUM CORPORATIO 10517 EAGLE PINES LANE, LOUISVILLE, KY, 40223, USA Withdrawn
HANNAMAN-HIGHFIELD INC 13050 MIDDLETOWN INDUSTRIAL BLVD, LOUISVILLE, KY, 40223, USA Revoked

Similar Companies By Name

NameAddressStatus
GRANDVIEW ACRES, LLC 9000 CLEVELAND ROAD, POSEYVILLE, IN, 47633, USA Active
GRANDVIEW ALUMINUM PRODUCTS INC P.O. BOX 687, GRANDVIEW, IN, 47615, USA Active
GRANDVIEW ASSOCIATES, INC. 11550 W. Maple Dr., COLUMBUS, IN, 47201, USA Voluntarily Dissolved
GRANDVIEW ASSOCIATES, L.P. 3755 East 82nd Street, Suite 120, INDIANAPOLIS, IN, 46240, USA Cancelled
GRANDVIEW BAR & GRILL, INC. INC. Main Street, Grandview, IN, 47615, USA Admin Dissolved
GRANDVIEW BUILDING AND LOAN ASSOCIATION INC Revoked
GRANDVIEW CARE, INC. 1515-B ORMSBY STATION COURT, LOUISVILLE, KY, 40223, USA Active
GRANDVIEW CEMETERY INC 509 PRESTON ST, TERRE HAUTE, IN, 47802, USA Merged
GRANDVIEW CHURCH OF THE BRETHREN, INC. 9064 W. GRANDVIEW BLVD, PENDLETON, IN, 46064, USA Active
GRANDVIEW CHURCH OF THE NAZARENE INCORPORATED 318 CHURCH STREET, MAILING ADDRESS 7930 ICELAND RD MACEO, KY 42355, GRANDVIEW, IN, 47615, USA Active

GRANDVIEW CARE, INC. Reviews

Be the first to comment

0 comments