Search icon

MULTI-COLOR CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MULTI-COLOR CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1988 (37 years ago)
Authority Date: 26 Feb 1988 (37 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0240573
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 6111 N. River Road, 8th Floor, Rosemont, IL 60018
Place of Formation: OHIO

Director

Name Role
BURTON D. MORGAN Director
JOHN D. LITTLEHALE Director
DAVID H. PEASE, JR. Director
Hassan Rmaile Director

Incorporator

Name Role
JAMES M. ANDERSON Incorporator

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

President

Name Role
Hassan Rmaile President

Secretary

Name Role
Linn Harson Secretary

Treasurer

Name Role
Matt Skiles Treasurer

Officer

Name Role
Scott Mannis Officer
Garrett Gabel Officer
Benjamin George Krajcir Officer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4125 Wastewater No Exposure Certification Approval Issued 2024-07-23 2024-07-23
Document Name No Exposure Confirmation KYNE00529.pdf
Date 2024-07-24
Document Download
4016 Wastewater No Exposure Certification Approval Issued 2023-05-10 2023-05-10
Document Name No Exposure Confirmation KYNE00860.pdf
Date 2023-05-11
Document Download
4125 Air Cond Mjr-Initial Emissions Inventory Complete 2023-03-24 2025-01-13
Document Name Executive Summary.pdf
Date 2023-03-27
Document Download
Document Name Permit F-22-041 Final 3-23-2023.pdf
Date 2023-03-27
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2023-03-27
Document Download
4125 Wastewater No Exposure Certification Approval Issued 2019-03-05 2019-03-05
Document Name No Exposure Confirmation KYNE00529.pdf
Date 2019-03-06
Document Download
4125 Wastewater No Exposure Certification Approval Issued 2016-06-02 2016-06-02
Document Name No Exposure Confirmation KYNE00529.pdf
Date 2016-06-03
Document Download

Filings

Name File Date
Principal Office Address Change 2024-06-14
Annual Report 2024-06-14
Annual Report 2023-05-18
Registered Agent name/address change 2022-12-07
Annual Report 2022-06-10

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State