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 |
Name | Role |
---|---|
JOHN C. ROACH | Incorporator |
Name | Role |
---|---|
JOHN C. ROACH | Registered Agent |
Name | Role |
---|---|
Elizabeth Gianardi | President |
Name | Role |
---|---|
Elizabeth Gianardi | Secretary |
Name | Role |
---|---|
Maurizio Gianardi | Treasurer |
Name | Role |
---|---|
Maurizio Gianardi | Vice President |
Name | Status | Expiration Date |
---|---|---|
ECONOPRINT OF LEXINGTON | Inactive | 2008-07-15 |
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