Search icon

4 DESIGN, INC.

Company Details

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

Director

Name Role
JOSEPH R. HACKETT Director
KIM D. KOLARIK Director
SHARON R. W. HACKETT Director
MINDY J. KOLARIK Director

Incorporator

Name Role
CHRISTOPHER J. STERNBERG Incorporator

Registered Agent

Name Role
3300, LLC Registered Agent

Assumed Names

Name Status Expiration Date
COMPULIT ADVANTAGE Inactive -

Filings

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