Search icon

CORAL GRAPHIC SERVICES OF KENTUCKY, INC.

Company Details

Name: CORAL GRAPHIC SERVICES OF KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Sep 2002 (23 years ago)
Authority Date: 04 Sep 2002 (23 years ago)
Last Annual Report: 27 Feb 2007 (18 years ago)
Organization Number: 0543875
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1670 DOLWICK DRIVE, ERLANGER, KY 41018
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
David Liess CEO

Secretary

Name Role
Jacqueline Chasey Secretary

Treasurer

Name Role
Dennis Carey Treasurer

Director

Name Role
David Liess Director
Hartmut Ostrowski Director

Vice President

Name Role
Robert J Sorrentino Vice President

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2008-11-01
Annual Report 2007-02-27
Annual Report 2006-09-29
Annual Report 2005-03-10
Annual Report 2003-05-30
Application for Certificate of Authority 2002-09-04

Sources: Kentucky Secretary of State