Search icon

LANDMARK GRAPHICS, INC.

Company Details

Name: LANDMARK GRAPHICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jul 1976 (49 years ago)
Organization Date: 23 Jul 1976 (49 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0073070
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 110 N. MAIN ST., MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
THOMAS E. CARROLL Director
RICHARD MORROW Director
PHILLIP YORK Director
J. C. MORROW Director

Incorporator

Name Role
THOMAS E. CARROLL Incorporator

Registered Agent

Name Role
THOMAS E. CARROLL Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Annual Report 1977-07-01
Articles of Incorporation 1976-07-23

Sources: Kentucky Secretary of State