Name: | UNITED GRAFIX INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1975 (50 years ago) |
Organization Date: | 01 Jul 1975 (50 years ago) |
Last Annual Report: | 04 Apr 2024 (a year ago) |
Organization Number: | 0053224 |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P O BOX 54630, LEXINGTON, KY 40555-4630 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
SARA G. SMITH | Director |
Name | Role |
---|---|
SARA G. SMITH | Incorporator |
Name | Role |
---|---|
ROY GENE MULLINS | Registered Agent |
Name | Action |
---|---|
TRI-STATE OUTDOOR ADVERTISING COMPANY, INC. | Merger |
NEW SIGN COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TRI-STATE OUTDOOR ADVERTISING COMPANY, INC. | Inactive | 2024-11-17 |
GRAFIXCOLOR | Inactive | 2015-05-09 |
Name | File Date |
---|---|
Annual Report | 2024-04-04 |
Annual Report | 2023-06-06 |
Annual Report | 2023-06-06 |
Annual Report | 2023-06-06 |
Annual Report | 2022-03-24 |
Annual Report | 2021-06-10 |
Annual Report | 2020-02-24 |
Name Renewal | 2019-05-28 |
Annual Report | 2019-04-02 |
Annual Report | 2018-03-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115955692 | 0452110 | 1991-08-26 | 227 HOLMES ST., FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100305 B01 |
Issuance Date | 1991-09-25 |
Abatement Due Date | 1991-10-07 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1986-12-01 |
Case Closed | 1987-06-18 |
Related Activity
Type | Inspection |
Activity Nr | 18621508 |
Type | Referral |
Activity Nr | 900177288 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F05 V |
Issuance Date | 1986-12-11 |
Abatement Due Date | 1986-12-16 |
Current Penalty | 1.0 |
Initial Penalty | 240.0 |
Contest Date | 1986-12-18 |
Final Order | 1987-06-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1987-01-12 |
Case Closed | 1987-02-19 |
Related Activity
Type | Complaint |
Activity Nr | 70261227 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1987-02-13 |
Abatement Due Date | 1987-02-19 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1987-02-13 |
Abatement Due Date | 1987-02-19 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4691677210 | 2020-04-27 | 0457 | PPP | 156 E THIRD ST, LEXINGTON, KY, 40508-1826 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State