Name: | KMGRAFX, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Apr 1986 (39 years ago) |
Authority Date: | 09 Apr 1986 (39 years ago) |
Last Annual Report: | 04 May 2021 (4 years ago) |
Organization Number: | 0213780 |
Principal Office: | 394 WARDS CORNER RD., SUITE 100, LOVELAND, OH 45140 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Kenneth Knarr | Director |
Donna Knarr | Director |
Kimberly Moscarino | Director |
KENNETH KNARR | Director |
Name | Role |
---|---|
KIMBERLY R. STRICKER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Kenneth Knarr | Treasurer |
Name | Role |
---|---|
Kimberly Moscarino | President |
Name | Role |
---|---|
Debbie Hanson | Secretary |
Name | Action |
---|---|
ASI SIGN SYSTEMS/CINCINNATI, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ASI CINCINNATI | Inactive | 2022-09-12 |
ASI-MODULEX | Inactive | 2012-12-27 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2022-10-04 |
Sixty Day Notice Return | 2022-09-27 |
Annual Report | 2021-05-04 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-14 |
Name Renewal | 2017-09-07 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-27 |
Annual Report | 2015-06-24 |
Sources: Kentucky Secretary of State