Search icon

AMERICAN INSTITUTE OF GRAPHIC ARTS, LOUISVILLE CHAPTER, INC.

Company Details

Name: AMERICAN INSTITUTE OF GRAPHIC ARTS, LOUISVILLE CHAPTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 09 Jan 1989 (36 years ago)
Last Annual Report: 04 Jan 2022 (3 years ago)
Organization Number: 0253096
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 3044 BARDSTOWN ROAD #140, ATTN: EVAN COX, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Director

Name Role
STEVE SKAGGS Director
Steve Deckel Director
Shannon McCarthy Director
Keionna Bailey Director
Kat Flaherty Director
Sarah Mawhinney Director
Elizabeth Spalding Director
Madeline Peterson Director
Brian Johnson Director
STEVE CROGHAN Director

Secretary

Name Role
Erika Mendez Secretary

Treasurer

Name Role
Evan Cox Treasurer

Vice President

Name Role
Keith LaRue Vice President

President

Name Role
Amber Cox President

Registered Agent

Name Role
Evan Cox LLC Registered Agent

Incorporator

Name Role
STEVE SKAGGS Incorporator
BRUCE HUNINGHAKE Incorporator

Former Company Names

Name Action
LOUISVILLE GRAPHIC DESIGN ASSOCIATION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-01-04
Registered Agent name/address change 2021-03-10
Principal Office Address Change 2021-03-10
Annual Report 2021-03-10
Sixty Day Notice Return 2020-08-24
Annual Report 2020-03-09
Annual Report 2019-05-08
Principal Office Address Change 2019-05-07
Annual Report 2018-04-11

Sources: Kentucky Secretary of State