Search icon

GRAPHIC WORKS, LLC

Company Details

Name: GRAPHIC WORKS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Mar 2003 (22 years ago)
Organization Date: 19 Mar 2003 (22 years ago)
Last Annual Report: 16 Apr 2008 (17 years ago)
Managed By: Managers
Organization Number: 0556533
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 6615 SYCAMORE BEND TRACE, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
GUY PLAYFORTH Registered Agent

Manager

Name Role
GUY PLAYFORTH Manager

Organizer

Name Role
H. MICHAEL SAUERHEBER Organizer

Former Company Names

Name Action
GRAPHIC WORKS I, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-09
Principal Office Address Change 2008-05-06
Registered Agent name/address change 2008-05-06
Annual Report 2008-04-16
Statement of Change 2007-10-29
Annual Report 2007-06-05
Annual Report 2006-03-31
Principal Office Address Change 2006-03-09
Annual Report 2005-02-20

Sources: Kentucky Secretary of State