Name: | PROGRESSIVE GRAPHICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 1986 (39 years ago) |
Organization Date: | 27 Aug 1986 (39 years ago) |
Last Annual Report: | 01 Oct 1999 (26 years ago) |
Organization Number: | 0218800 |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 640-B ALEXANDRIA PIKE, FT. THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 750 |
Name | Role |
---|---|
JUDSON DAUM, JR. | Director |
MITCHELL LIGHT | Director |
GENE A. MCCORD | Director |
Name | Role |
---|---|
JUDSON DAUM, JR. | Incorporator |
MITCHELL LIGHT | Incorporator |
GENE A. MCCORD | Incorporator |
Name | Role |
---|---|
Judson Daum Jr | President |
Name | Role |
---|---|
Mitchell Light | Secretary |
Name | Role |
---|---|
Norma Daum | Treasurer |
Name | Role |
---|---|
JUDSON DAUM, JR. | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-11-10 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112354428 | 0452110 | 1991-04-15 | 640 B ALEXANDRIA PIKE, FORT THOMAS, KY, 41075 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-05-10 |
Abatement Due Date | 1991-06-20 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1991-05-10 |
Abatement Due Date | 1991-05-22 |
Nr Instances | 1 |
Nr Exposed | 15 |
Sources: Kentucky Secretary of State