Name: | PORTRAIT INNOVATIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 2004 (21 years ago) |
Authority Date: | 30 Jul 2004 (21 years ago) |
Last Annual Report: | 29 Jun 2017 (8 years ago) |
Organization Number: | 0591413 |
Principal Office: | 2016 AYRSLEY TOWN BLVD., SUITE 200, CHARLOTTE, NC 28273 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
John Grosso | President |
Name | Role |
---|---|
John Davis | Vice President |
John J Grosso III | Vice President |
Name | Role |
---|---|
John Grosso | Director |
Michael Balm | Director |
Thomas Henson | Director |
John J Grosso III | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2018-10-16 |
Annual Report | 2017-06-29 |
Annual Report | 2016-05-31 |
Annual Report | 2015-06-23 |
Annual Report | 2014-06-17 |
Annual Report | 2013-06-26 |
Annual Report | 2012-05-02 |
Annual Report | 2011-04-19 |
Annual Report | 2010-06-14 |
Registered Agent name/address change | 2010-04-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000235 | Civil Rights Employment | 2010-10-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ISENHOUR |
Role | Plaintiff |
Name | PORTRAIT INNOVATIONS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State