Name: | TOTAL COLOR CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 1982 (42 years ago) |
Organization Date: | 09 Nov 1982 (42 years ago) |
Last Annual Report: | 01 Nov 1994 (30 years ago) |
Organization Number: | 0171872 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | DISTILLERY COMMONS 340, LEXINGTON RD. AT PAYNE ST., LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ROBERT A. LAGE | Director |
ROY E. WEBER | Director |
DANIEL V. RUTLEDGE | Director |
KENNETH S. EBERHART | Director |
G. RAYMOND SCHUHMANN | Director |
Name | Role |
---|---|
ROBERT A. LAGE | Incorporator |
Name | Role |
---|---|
RALPH G. GRONEFELD, JR. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 1995-11-01 |
Administrative Dissolution | 1995-11-01 |
Sixty Day Notice Return | 1995-09-01 |
Administrative Dissolution | 1994-11-01 |
Annual Report | 1994-07-01 |
Reinstatement | 1993-04-23 |
Statement of Change | 1993-04-23 |
Administrative Dissolution | 1992-11-02 |
Annual Report | 1992-07-01 |
Reinstatement | 1992-02-28 |
Sources: Kentucky Secretary of State