Search icon

CHAZGRAPHICS, LLC

Company Details

Name: CHAZGRAPHICS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 16 May 2006 (19 years ago)
Organization Date: 16 May 2006 (19 years ago)
Last Annual Report: 01 Aug 2013 (12 years ago)
Managed By: Managers
Organization Number: 0638854
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1716 LEITH CT, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Manager

Name Role
Charles Donald Smith, Jr. Manager

Organizer

Name Role
CHARLES D. SMITH, JR. Organizer

Registered Agent

Name Role
CHARLES D. SMITH, JR. Registered Agent

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-08-01
Annual Report 2012-06-29
Annual Report 2011-06-27
Annual Report 2010-04-20
Registered Agent name/address change 2009-06-29
Principal Office Address Change 2009-06-29
Annual Report 2009-06-29
Annual Report 2008-05-06
Annual Report 2007-06-30

Sources: Kentucky Secretary of State