Name: | CONCEPT SIGNS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 2006 (19 years ago) |
Organization Date: | 31 Jan 2006 (19 years ago) |
Last Annual Report: | 16 Oct 2008 (17 years ago) |
Organization Number: | 0630867 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2505 TECHNOLOGY DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Don Cherrie | Vice President |
Name | Role |
---|---|
JOSEPH G. CHERRIE | Incorporator |
Name | Role |
---|---|
JOSEPH G CHERRIE | Signature |
Name | Role |
---|---|
JOSEPH G. CHERRIE | Registered Agent |
Name | Role |
---|---|
Joseph G Cherrie | President |
Name | Action |
---|---|
CONCEPT SIGNS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
SIGN CRAFTERS | Inactive | 2011-07-12 |
Name | File Date |
---|---|
Annual Report | 2008-10-16 |
Annual Report | 2007-05-23 |
Certificate of Assumed Name | 2006-07-12 |
Articles of Incorporation | 2006-01-31 |
Sources: Kentucky Secretary of State