Search icon

I.G.I. GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: I.G.I. GRAPHICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 1986 (39 years ago)
Organization Date: 23 Jun 1986 (39 years ago)
Last Annual Report: 27 Jun 2010 (15 years ago)
Organization Number: 0216523
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 7 Sperti Dr., Edgewood, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

CEO

Name Role
Roger Evans CEO

President

Name Role
Jack Phillabaum President

Director

Name Role
DAVID C. RUST Director
Roger Evans Director
Jack Phillabaum Director
J. GREGORY BRAUCH Director

Incorporator

Name Role
J. GREGORY BRAUCH Incorporator
DAVID C. RUST Incorporator

Registered Agent

Name Role
ROGER EVANS Registered Agent

Former Company Names

Name Action
IMPAK GRAPHICS, INC. Old Name
SCREEN PRINT ENTERPRISES, INC. Old Name

Filings

Name File Date
Dissolution 2010-09-28
Annual Report 2010-06-27
Amendment 2009-11-03
Annual Report 2009-01-21
Annual Report 2008-01-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-24
Type:
Accident
Address:
7 SPERTI DR, EDGEWOOD, KY, 41017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-03-01
Type:
Complaint
Address:
7 SPERTI DR, EDGEWOOD, KY, 41017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-02-23
Type:
Complaint
Address:
7 SPERTI DR, EDGEWOOD, KY, 41017
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-09-23
Type:
Complaint
Address:
7 SPERTI DR, EDGEWOOD, KY, 41017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-08-25
Type:
Complaint
Address:
7 SPERTI DR, EDGEWOOD, KY, 41017
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State