Name: | QUANTUMGRAPHIX, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Jan 2000 (25 years ago) |
Organization Date: | 13 Jan 2000 (25 years ago) |
Last Annual Report: | 22 Jun 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0486967 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 607 Colonel Anderson Pkwy, Louisville, KY 40222 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | QUANTUMGRAPHIX, LLC, NEW YORK | 2678609 | NEW YORK |
Name | Role |
---|---|
INGRID DOWD | Registered Agent |
Name | Role |
---|---|
KEVIN P. DOWD | Organizer |
Name | Action |
---|---|
PYRAMID PRINTING, L.L.C. | Merger |
LASERGRAPHICS, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-22 |
Registered Agent name/address change | 2021-06-22 |
Principal Office Address Change | 2021-06-22 |
Annual Report | 2020-06-12 |
Annual Report | 2019-06-18 |
Registered Agent name/address change | 2018-12-28 |
Annual Report Amendment | 2018-11-13 |
Annual Report | 2018-06-20 |
Registered Agent name/address change | 2018-06-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6666377004 | 2020-04-07 | 0457 | PPP | 2130 WATTERSON TRL, LOUISVILLE, KY, 40299-2438 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State