Search icon

LEXINGTON GRAPHICS, LLC

Company Details

Name: LEXINGTON GRAPHICS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Aug 2003 (22 years ago)
Organization Date: 08 Aug 2003 (22 years ago)
Last Annual Report: 22 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0565675
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 206 WOODED FALLS RD., MIDDLETOWN, KY 40243
Place of Formation: KENTUCKY

Manager

Name Role
DONALD MILLER Manager

Organizer

Name Role
DONALD MILLER Organizer

Registered Agent

Name Role
DONALD MILLER Registered Agent

Assumed Names

Name Status Expiration Date
AD WRAPS Inactive 2022-12-14
AUTO WRAPS Inactive 2022-12-14
AUTO AD WRAPS Inactive 2022-12-14
CUSTOM AUTO WRAPS Inactive 2022-12-14
BIKE WRAPS Inactive 2022-11-27
CUSTOM BIKE WRAPS Inactive 2022-11-27
COSMIC BRANDING Inactive 2020-05-01
COSMIC COMMUNICATIONS Inactive 2020-05-01
COSMIC GRAPHICS Inactive 2020-05-01
COSMIC DOG Inactive 2020-03-25

Filings

Name File Date
Annual Report 2025-02-22
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-11
Certificate of Assumed Name 2020-09-16
Certificate of Assumed Name 2020-09-16
Certificate of Assumed Name 2020-09-16
Certificate of Assumed Name 2020-09-16
Annual Report 2020-02-12

Sources: Kentucky Secretary of State