Search icon

GRAPHIC FILM, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Director

Name Role
JAMES DUDLEY MOORE Director
WILLIAM THOMAS MOORE Director
EMILY F. CLARKE Director

Registered Agent

Name Role
JAMES DUDLEY JONES Registered Agent

President

Name Role
James D Jones President

Vice President

Name Role
William T Jones Vice President

Signature

Name Role
JAMES D JONES Signature

Incorporator

Name Role
JAMES DUDLEY JONES Incorporator
WILLIAM THOMAS JONES Incorporator
EMILY F. CLARKE Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-07-27
Type:
Planned
Address:
385 SOUTH MILL ST., LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State