Search icon

POWER GRAPHICS, INC.

Company Details

Name: POWER GRAPHICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 1976 (49 years ago)
Organization Date: 22 Nov 1976 (49 years ago)
Last Annual Report: 07 Jun 2022 (3 years ago)
Organization Number: 0076606
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11701 COMMONWEALTH DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

CFO

Name Role
Kristi Caldwell CFO

Incorporator

Name Role
MICHAEL L. POWER Incorporator

President

Name Role
Tim Lucas President

Executive

Name Role
Tracey Jones Executive

Director

Name Role
Glenn Goodman Director
Dennis Smiley Director
Shareen Dunn Director
MICHAEL L. POWER Director

Registered Agent

Name Role
Scoppechio LLC Registered Agent

Former Company Names

Name Action
POWER GRAPHICS, INC. Merger
KITESTRING, INC. Merger
POWER IMAGES, INC. Merger

Assumed Names

Name Status Expiration Date
POWER AGENCY Inactive 2027-11-22
POWER CREATIVE Inactive 2023-07-15

Filings

Name File Date
Certificate of Assumed Name 2022-11-22
Annual Report 2022-06-07
Registered Agent name/address change 2022-05-16
Annual Report 2021-02-11
Annual Report 2020-06-16

Court Cases

Court Case Summary

Filing Date:
1991-01-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EEOC
Party Role:
Plaintiff
Party Name:
POWER GRAPHICS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State