Name: | MACDONALD ROSS INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jun 1990 (35 years ago) |
Organization Date: | 29 Jun 1990 (35 years ago) |
Last Annual Report: | 29 Jun 2016 (9 years ago) |
Organization Number: | 0274590 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 942 S. SECOND STREET, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RONALD J. ROSS | COO |
Name | Role |
---|---|
RONALD J. ROSS | Director |
Name | Role |
---|---|
RONALD J. ROSS | Incorporator |
Name | Role |
---|---|
RONALD J. ROSS | Registered Agent |
Name | Role |
---|---|
RONALD J. ROSS | CEO |
Name | Status | Expiration Date |
---|---|---|
C&R PRINTING COMPANY OF LOUISVILLE | Inactive | - |
C&R GRAPHICS COMPANY | Inactive | - |
C&R GRAPHIC PLATE SERVICE, INC. | Inactive | - |
C & R GRAPHICS, INC. | Inactive | 2020-09-09 |
C & R GRAPHICS | Inactive | 2004-01-22 |
Name | File Date |
---|---|
Dissolution | 2017-06-20 |
Annual Report | 2016-06-29 |
Annual Report Amendment | 2016-06-29 |
Annual Report | 2015-05-06 |
Name Renewal | 2015-03-13 |
Annual Report | 2014-01-23 |
Annual Report | 2013-02-19 |
Annual Report | 2012-05-31 |
Annual Report | 2011-02-21 |
Name Renewal | 2010-05-18 |
Sources: Kentucky Secretary of State