Search icon

GRAFIXATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAFIXATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 1995 (30 years ago)
Organization Date: 18 Dec 1995 (30 years ago)
Last Annual Report: 28 Feb 2015 (10 years ago)
Organization Number: 0409181
Principal Office: GRAFIXATION, INC. A KENTUCKY CORPORATION, C/O ROBERT W. CETTEL, ATTORNEY, 7265 KENWOOD ROAD, RTC SUITE 150, CINCINNATI, OH 45236
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
ELLEN PERAZZO President

Secretary

Name Role
ROBERT STAUN Secretary

Director

Name Role
Ellen Perazzo Director

Incorporator

Name Role
JERRY MUSSMAN Incorporator

Registered Agent

Name Role
GRAFIXATION, INC. Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611292064
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2016-10-01
Principal Office Address Change 2015-02-28
Registered Agent name/address change 2015-02-28
Annual Report 2015-02-28
Annual Report 2014-04-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-12
Type:
Unprog Rel
Address:
2241 AUGUSTINE AVE, COVINGTON, KY, 41014
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2005-05-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MOORE
Party Role:
Plaintiff
Party Name:
GRAFIXATION, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State