Name: | GLYPH, CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jan 2006 (19 years ago) |
Organization Date: | 12 Jan 2006 (19 years ago) |
Last Annual Report: | 22 Mar 2018 (7 years ago) |
Organization Number: | 0629687 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1620 DUNDEE WAY, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
David Alan Crites | President |
Name | Role |
---|---|
Vici Jean Crites | Secretary |
Name | Role |
---|---|
DAVID A. CRITES | Incorporator |
Name | Role |
---|---|
DAVID A CRITES | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2019-06-04 |
Annual Report | 2018-03-22 |
Annual Report | 2017-01-27 |
Annual Report | 2016-07-05 |
Annual Report | 2015-04-21 |
Annual Report | 2014-02-06 |
Registered Agent name/address change | 2013-01-11 |
Principal Office Address Change | 2013-01-11 |
Annual Report | 2013-01-11 |
Annual Report | 2012-03-13 |
Sources: Kentucky Secretary of State