Name: | BERRILL GRAPHICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 1982 (42 years ago) |
Organization Date: | 27 Oct 1982 (42 years ago) |
Last Annual Report: | 09 Jan 2019 (6 years ago) |
Organization Number: | 0171484 |
ZIP code: | 40510 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 770 ENTERPRISE DRIVE, LEXINGTON, KY 40510 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES E BERRILL | Director |
DONALD VAN CLEVE | Director |
Name | Role |
---|---|
JAMES E. BERRILL | Registered Agent |
Name | Role |
---|---|
DONALD VAN CLEVE | Incorporator |
Name | Role |
---|---|
James E Berrill | Sole Officer |
Name | Action |
---|---|
FAYETTE GRAPHICS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2020-01-31 |
Annual Report | 2019-01-09 |
Annual Report | 2018-04-10 |
Annual Report | 2017-01-10 |
Annual Report | 2016-01-26 |
Annual Report | 2015-02-06 |
Amendment | 2014-12-17 |
Annual Report Amendment | 2014-12-15 |
Annual Report | 2014-01-22 |
Annual Report | 2013-01-09 |
Sources: Kentucky Secretary of State