Name: | STREMELYNE GRAPHICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 2004 (21 years ago) |
Organization Date: | 27 Jul 2004 (21 years ago) |
Last Annual Report: | 02 Aug 2013 (12 years ago) |
Organization Number: | 0591092 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2301 HUSTBOURNE VILLAGE DR, STE. 400, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ALLEN CARTWRIGHT | Registered Agent |
Name | Role |
---|---|
Allen Xavier Cartwright | President |
Name | Role |
---|---|
Allen Xavier Cartwright | Secretary |
Name | Role |
---|---|
Willie T Lacy | Vice President |
Name | Role |
---|---|
Allen Xavier Cartwright | Director |
Willie T. Lacy | Director |
Name | Role |
---|---|
ALLEN CARTWRIGHT | Incorporator |
WILLIE LACY | Incorporator |
ROHENA MILLER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-08-02 |
Annual Report | 2012-06-29 |
Annual Report | 2011-06-30 |
Principal Office Address Change | 2010-07-12 |
Registered Agent name/address change | 2010-07-12 |
Annual Report | 2010-06-30 |
Annual Report | 2009-06-24 |
Registered Agent name/address change | 2009-02-17 |
Sixty Day Notice | 2009-01-29 |
Sources: Kentucky Secretary of State