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 |
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 |
Name | Role |
---|---|
Erika Mendez | Secretary |
Name | Role |
---|---|
Evan Cox | Treasurer |
Name | Role |
---|---|
Keith LaRue | Vice President |
Name | Role |
---|---|
Amber Cox | President |
Name | Role |
---|---|
Evan Cox LLC | Registered Agent |
Name | Role |
---|---|
STEVE SKAGGS | Incorporator |
BRUCE HUNINGHAKE | Incorporator |
Name | Action |
---|---|
LOUISVILLE GRAPHIC DESIGN ASSOCIATION, INC. | Old Name |
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