Name: | SIGNMASTERS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 30 Jan 2008 (17 years ago) |
Organization Date: | 30 Jan 2008 (17 years ago) |
Last Annual Report: | 01 Dec 2009 (15 years ago) |
Organization Number: | 0684223 |
ZIP code: | 42025 |
Primary County: | Marshall |
Principal Office: | PO BOX 290, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LORI ROBERSON | Registered Agent |
Name | Role |
---|---|
LORI ROBERSON | President |
Name | Role |
---|---|
BRENNON NICHOLSON | Vice President |
Name | Role |
---|---|
LORI ROBERSON | Treasurer |
Name | Role |
---|---|
LORI ROBERSON | Secretary |
Name | Role |
---|---|
KERRY WALSH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report | 2009-12-01 |
Principal Office Address Change | 2009-12-01 |
Articles of Incorporation | 2008-01-30 |
Date of last update: 12 Nov 2024
Sources: Kentucky Secretary of State