Search icon

CELEBRITY GRAPHIX, LLC

Company Details

Name: CELEBRITY GRAPHIX, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 31 Aug 2007 (17 years ago)
Organization Date: 31 Aug 2007 (17 years ago)
Last Annual Report: 28 Dec 2011 (13 years ago)
Managed By: Managers
Organization Number: 0672650
ZIP code: 40602
Primary County: Franklin
Principal Office: PO BOX 7042, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARGARET G. MEFFORD Registered Agent

Manager

Name Role
margaret greenwell mefford Manager

Organizer

Name Role
MARGARET G. MEFFORD Organizer

Filings

Name File Date
Reinstatement Certificate of Existence 2011-12-28
Reinstatement 2011-12-28
Reinstatement Approval Letter Revenue 2011-12-28
Principal Office Address Change 2011-12-28
Dissolution 2011-12-28
Administrative Dissolution 2011-09-10
Annual Report 2010-09-02
Annual Report 2009-07-17
Annual Report 2008-10-05
Articles of Organization 2007-08-31

Date of last update: 22 Dec 2024

Sources: Kentucky Secretary of State