Name: | 4 DESIGN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Sep 1991 (34 years ago) |
Organization Date: | 03 Sep 1991 (34 years ago) |
Last Annual Report: | 28 May 1997 (28 years ago) |
Organization Number: | 0290403 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2216 CAROLINA AVE., LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JOSEPH R. HACKETT | Director |
KIM D. KOLARIK | Director |
SHARON R. W. HACKETT | Director |
MINDY J. KOLARIK | Director |
Name | Role |
---|---|
CHRISTOPHER J. STERNBERG | Incorporator |
Name | Role |
---|---|
3300, LLC | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
COMPULIT ADVANTAGE | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Certificate of Assumed Name | 1994-10-28 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Articles of Incorporation | 1991-09-03 |
Sources: Kentucky Secretary of State