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 |
Name | Role |
---|---|
Charles Donald Smith, Jr. | Manager |
Name | Role |
---|---|
CHARLES D. SMITH, JR. | Organizer |
Name | Role |
---|---|
CHARLES D. SMITH, JR. | Registered Agent |
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