Search icon

KENTUCKY SIGNWORKS, INC.

Company Details

Name: KENTUCKY SIGNWORKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jul 1999 (26 years ago)
Organization Date: 07 Jul 1999 (26 years ago)
Last Annual Report: 13 Mar 2020 (5 years ago)
Organization Number: 0476824
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: 113 MADISON ST, STE. 1, LOUISA, KY 41230
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DALE E. RIFFE Registered Agent

Incorporator

Name Role
DALE E. RIFFE Incorporator

Director

Name Role
DALE E. RIFFE Director

Sole Officer

Name Role
Dale Riffe Sole Officer

Filings

Name File Date
Reinstatement Approval Letter Revenue 2023-01-06
Reinstatement Approval Letter Revenue 2022-03-31
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Annual Report 2020-03-13
Annual Report 2019-05-06
Annual Report 2018-04-20
Annual Report 2017-05-07
Annual Report 2016-03-20
Annual Report 2015-05-05

Sources: Kentucky Secretary of State