Search icon

SHORT RUN CONTINUOUS, INC.

Company Details

Name: SHORT RUN CONTINUOUS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jun 1985 (40 years ago)
Authority Date: 28 Jun 1985 (40 years ago)
Last Annual Report: 20 Sep 2001 (24 years ago)
Organization Number: 0203368
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 800 BRIGHTON ST., NEWPORT, KY 41071
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
GODFREY M. LONG, JR. Director
FRANK T. HAMILTON, III Director
SKYLER E. REDPATH Director

President

Name Role
Frank T Hamilton III President

Vice President

Name Role
G M Long jr Vice President

Secretary

Name Role
Frank T Hamilton III Secretary

Incorporator

Name Role
MICHARL A. HIRSCHFELD Incorporator

Former Company Names

Name Action
BLUM DATA GRAPHICS, INC. Old Name
SHORT RUN CONTINUOUS, INC. Merger

Filings

Name File Date
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-11-01
Annual Report 2000-07-07
Statement of Change 2000-06-27
Annual Report 1999-07-15
Annual Report 1998-06-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State