Search icon

FIRST IMAGE, INC.

Company Details

Name: FIRST IMAGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 1989 (36 years ago)
Organization Date: 29 Jun 1989 (36 years ago)
Last Annual Report: 19 May 2021 (4 years ago)
Organization Number: 0260289
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1450 MELLWOOD AVE., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
amanda moss Director
douglas demoss Director
emily adams Director
weston adams Director
ANNETTE B. ADAMS Director
W. T. ADAMS Director

Registered Agent

Name Role
W TERRY ADAMS LLC Registered Agent

Incorporator

Name Role
W. T. ADAMS Incorporator

President

Name Role
Annette B Adams President

Secretary

Name Role
Annette B Adams Secretary

Vice President

Name Role
W Terry Adams Vice President

Filings

Name File Date
Dissolution 2022-05-25
Annual Report 2021-05-19
Annual Report 2020-04-02
Annual Report 2019-05-09
Annual Report 2018-04-26
Annual Report 2017-09-29
Annual Report 2016-03-11
Annual Report 2015-04-17
Annual Report 2014-04-04
Annual Report 2013-08-13

Sources: Kentucky Secretary of State