Name: | EXTREME GRAPHIX, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Oct 2003 (22 years ago) |
Organization Date: | 16 Oct 2003 (22 years ago) |
Last Annual Report: | 20 Aug 2013 (12 years ago) |
Organization Number: | 0570190 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 1806 SHERRI LANE, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TROY DOSS | Registered Agent |
Name | Role |
---|---|
Troy Doss | President |
Name | Role |
---|---|
Debra Doss | Secretary |
Name | Role |
---|---|
Terry Doss | Vice President |
Adam Doss | Vice President |
Name | Role |
---|---|
Troy Doss | Director |
Terry Doss | Director |
Debra Doss | Director |
Adam Doss | Director |
TERRY DOSS | Director |
TROY DOSS | Director |
DEBRA DOSS | Director |
ADAM DOSS | Director |
Name | Role |
---|---|
TROY DOSS | Incorporator |
TERRY DOSS | Incorporator |
ADAM DOSS | Incorporator |
Name | File Date |
---|---|
Dissolution | 2013-08-26 |
Annual Report | 2013-08-20 |
Principal Office Address Change | 2012-06-30 |
Annual Report | 2012-06-30 |
Annual Report | 2011-07-14 |
Annual Report | 2010-09-17 |
Annual Report | 2009-09-15 |
Annual Report | 2008-07-25 |
Annual Report | 2007-06-30 |
Annual Report | 2006-06-30 |
Sources: Kentucky Secretary of State