Name: | GRAPHIC FILM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 1984 (41 years ago) |
Organization Date: | 10 Aug 1984 (41 years ago) |
Last Annual Report: | 07 May 2008 (17 years ago) |
Organization Number: | 0192442 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 385 S. MILL ST., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JAMES DUDLEY MOORE | Director |
WILLIAM THOMAS MOORE | Director |
EMILY F. CLARKE | Director |
Name | Role |
---|---|
JAMES DUDLEY JONES | Registered Agent |
Name | Role |
---|---|
James D Jones | President |
Name | Role |
---|---|
William T Jones | Vice President |
Name | Role |
---|---|
JAMES D JONES | Signature |
Name | Role |
---|---|
JAMES DUDLEY JONES | Incorporator |
WILLIAM THOMAS JONES | Incorporator |
EMILY F. CLARKE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-16 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-05-07 |
Annual Report | 2007-06-19 |
Annual Report | 2006-06-27 |
Annual Report | 2005-06-30 |
Annual Report | 2003-09-17 |
Annual Report | 2003-09-17 |
Annual Report | 2001-08-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104294715 | 0452110 | 1988-07-27 | 385 SOUTH MILL ST., LEXINGTON, KY, 40508 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1988-08-16 |
Abatement Due Date | 1988-09-12 |
Nr Instances | 1 |
Nr Exposed | 5 |
Sources: Kentucky Secretary of State