Name: | CELEBRITY GRAPHIX, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 2007 (18 years ago) |
Organization Date: | 31 Aug 2007 (18 years ago) |
Last Annual Report: | 28 Dec 2011 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0672650 |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | PO BOX 7042, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARGARET G. MEFFORD | Registered Agent |
Name | Role |
---|---|
margaret greenwell mefford | Manager |
Name | Role |
---|---|
MARGARET G. MEFFORD | Organizer |
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 |
Sources: Kentucky Secretary of State