Name: | DAMASA GRAFIX & DESIGNS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Jan 2005 (20 years ago) |
Organization Date: | 10 Jan 2005 (20 years ago) |
Last Annual Report: | 03 Jul 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0603073 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 7005 DANA LYNN WAY, LOUISVILLE, KY 40219-2805 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANA SAETTEL | Registered Agent |
Name | Role |
---|---|
Dana M. Saettel | Manager |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Registered Agent name/address change | 2020-05-05 |
Annual Report | 2019-07-03 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-19 |
Annual Report | 2016-06-02 |
Annual Report | 2015-06-18 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-28 |
Principal Office Address Change | 2013-01-22 |
Sources: Kentucky Secretary of State