Name: | GRAPHIC SERVICE INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1952 (73 years ago) |
Organization Date: | 27 Mar 1952 (73 years ago) |
Last Annual Report: | 21 Jul 1999 (26 years ago) |
Organization Number: | 0020309 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 216 S. SHELBY ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN H. BREWER | Registered Agent |
Name | Role |
---|---|
John H Brewer | Sole Officer |
Name | Role |
---|---|
W. C. GATCHEL | Incorporator |
MARJORIE C. GATCHEL | Incorporator |
F. E. GATCHEL | Incorporator |
Name | Action |
---|---|
CAMERA SERVICE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-08-18 |
Annual Report | 1998-08-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1995-06-15 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State