Name: | IMPACT DESIGN GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 1991 (34 years ago) |
Organization Date: | 14 Mar 1991 (34 years ago) |
Last Annual Report: | 10 Sep 2010 (14 years ago) |
Organization Number: | 0284002 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 9000 TATES CREEK RD, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ANNE N. LOWE | Director |
Anne N Lowe | Director |
Clare Farnau | Director |
Name | Role |
---|---|
ANNE N. LOWE | Incorporator |
Name | Role |
---|---|
ANNE N. LOWE | Registered Agent |
Name | Role |
---|---|
Anne N Lowe | President |
Name | Role |
---|---|
ANNE N LOWE | Signature |
Clara J Farnau | Signature |
Name | Role |
---|---|
Clare Farnau | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-09-10 |
Annual Report | 2009-04-09 |
Annual Report | 2008-01-31 |
Annual Report | 2007-03-09 |
Annual Report | 2006-06-29 |
Annual Report | 2005-06-27 |
Annual Report | 2003-08-25 |
Annual Report | 2002-12-16 |
Statement of Change | 2000-10-27 |
Sources: Kentucky Secretary of State