Name: | GRAPHIC COMMUNICATIONS INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 1990 (35 years ago) |
Organization Date: | 05 Sep 1990 (35 years ago) |
Last Annual Report: | 17 Sep 1999 (25 years ago) |
Organization Number: | 0276961 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1618 STORY AVE., LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Bonnie Grunder | Secretary |
Name | Role |
---|---|
Bonnie Grunder | Treasurer |
Name | Role |
---|---|
Ron Grunder | President |
Name | Role |
---|---|
RON GRUNDER | Director |
Name | Role |
---|---|
RON GRUNDER | Incorporator |
Name | Role |
---|---|
.1618 STORY AVE. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GRUNDER COMMUNICATIONS | Inactive | - |
Name | File Date |
---|---|
Agent Resignation | 2000-05-30 |
Dissolution | 2000-05-30 |
Annual Report | 1999-10-13 |
Annual Report | 1998-05-12 |
Certificate of Assumed Name | 1998-05-08 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-08-18 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State