Search icon

GRAFICA, INC.

Company Details

Name: GRAFICA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 1996 (28 years ago)
Organization Date: 14 Oct 1996 (28 years ago)
Last Annual Report: 30 May 2019 (6 years ago)
Organization Number: 0422737
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 407 SOUTH BROADWAY, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JOHN C. ROACH Incorporator

Registered Agent

Name Role
JOHN C. ROACH Registered Agent

President

Name Role
Elizabeth Gianardi President

Secretary

Name Role
Elizabeth Gianardi Secretary

Treasurer

Name Role
Maurizio Gianardi Treasurer

Vice President

Name Role
Maurizio Gianardi Vice President

Assumed Names

Name Status Expiration Date
ECONOPRINT OF LEXINGTON Inactive 2008-07-15

Filings

Name File Date
Dissolution 2019-12-04
Certificate of Withdrawal of Assumed Name 2019-11-25
Certificate of Assumed Name 2019-07-16
Annual Report 2019-05-30
Annual Report 2018-04-12
Annual Report 2017-05-04
Annual Report 2016-04-06
Annual Report 2015-04-28
Annual Report 2014-04-23
Annual Report 2013-02-12

Sources: Kentucky Secretary of State