Name: | DERBY CITY GRAPHICS COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 1990 (35 years ago) |
Authority Date: | 12 Sep 1990 (35 years ago) |
Last Annual Report: | 10 Jul 2003 (22 years ago) |
Organization Number: | 0277224 |
Principal Office: | 100 QUALITY CT., P. O. BOX 157, CHARLESTOWN, IN 47111 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Galen Walters | President |
Name | Role |
---|---|
Terry Sabom | Vice President |
Name | Role |
---|---|
Galen Walters | Director |
James Johnson | Director |
Mark Monaco | Director |
LINDA R. KOPATZ | Director |
CARL A. RHODES | Director |
DAVID A. BURTON, JR. | Director |
STUART HARRIS | Director |
RAYMOND K. RHODES | Director |
Name | Status | Expiration Date |
---|---|---|
RHODES, INC. | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2003-09-23 |
Annual Report | 2002-08-27 |
Statement of Change | 2001-07-06 |
Annual Report | 2001-07-02 |
Annual Report | 2000-07-20 |
Statement of Change | 1999-08-26 |
Annual Report | 1999-08-04 |
Statement of Change | 1998-08-10 |
Annual Report | 1998-07-29 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State