Search icon

VISUAL EXPRESSIONS, INC.

Company Details

Name: VISUAL EXPRESSIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 1992 (32 years ago)
Organization Date: 21 Dec 1992 (32 years ago)
Last Annual Report: 24 Oct 2001 (23 years ago)
Organization Number: 0308847
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 5423 CAROL WAY, STUDIO ONE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
THERESE L. GILMORE Registered Agent

President

Name Role
Therese L Gilmore President

Treasurer

Name Role
Edward J Gilmore Treasurer

Director

Name Role
THERESE L. GILMORE Director
EDWARD J. GILMORE Director

Incorporator

Name Role
DAVID H. COOPER, ESQ. Incorporator

Secretary

Name Role
Diana Gail Stilts Secretary

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-12-07
Annual Report 2000-06-28
Statement of Change 1999-09-02
Annual Report 1999-08-13
Annual Report 1998-08-26
Statement of Change 1998-07-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Amendment 1995-08-15

Sources: Kentucky Secretary of State