Search icon

STREMELYNE GRAPHICS, INC.

Company Details

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

Registered Agent

Name Role
ALLEN CARTWRIGHT Registered Agent

President

Name Role
Allen Xavier Cartwright President

Secretary

Name Role
Allen Xavier Cartwright Secretary

Vice President

Name Role
Willie T Lacy Vice President

Director

Name Role
Allen Xavier Cartwright Director
Willie T. Lacy Director

Incorporator

Name Role
ALLEN CARTWRIGHT Incorporator
WILLIE LACY Incorporator
ROHENA MILLER Incorporator

Filings

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