Name: | EGM MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 1992 (32 years ago) |
Organization Date: | 01 Dec 1992 (32 years ago) |
Last Annual Report: | 13 Apr 1998 (27 years ago) |
Organization Number: | 0308033 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 704 WEST MAIN ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ARTHUR G. MEYER LLC | Registered Agent |
Name | Role |
---|---|
James F Steinfeld | Secretary |
Name | Role |
---|---|
Arthur G Meyer | President |
Name | Role |
---|---|
Lisa Graft | Vice President |
Name | Role |
---|---|
ARTHUR G. MEYER | Director |
ESTELLA GRIFFIN MEYER | Director |
JAMES F. STEINFELD | Director |
Name | Role |
---|---|
ARTHUR G. MEYER | Incorporator |
Name | Action |
---|---|
EGM MANAGEMENT, INC. | Merger |
JOS. T. GRIFFIN DECORATING CO. | Merger |
EXPOSITION EQUIPMENT CO. | Merger |
WM. J. REUFF & CO. | Old Name |
Name | File Date |
---|---|
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-04-17 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Articles of Incorporation | 1992-12-01 |
Sources: Kentucky Secretary of State