Search icon

SONIC GRAFIX LLC

Company Details

Name: SONIC GRAFIX LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 09 Dec 2005 (19 years ago)
Organization Date: 09 Dec 2005 (19 years ago)
Last Annual Report: 13 Apr 2009 (16 years ago)
Managed By: Members
Organization Number: 0627287
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 2600 ROYAL COURT, BURLINGTON, KY 41005
Place of Formation: KENTUCKY

Organizer

Name Role
MICHAEL MARGOLIS Organizer

Registered Agent

Name Role
MICHAEL MARGOLIS Registered Agent

Member

Name Role
Michael Margolis Member

Filings

Name File Date
Administrative Dissolution Return 2010-11-18
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-15
Annual Report 2009-04-13
Annual Report 2008-01-17
Annual Report 2007-05-27
Reinstatement 2007-04-16
Administrative Dissolution 2006-11-02
Articles of Organization 2005-12-09

Sources: Kentucky Secretary of State