Search icon

SIGNMASTERS, INC.

Company Details

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

Registered Agent

Name Role
LORI ROBERSON Registered Agent

President

Name Role
LORI ROBERSON President

Vice President

Name Role
BRENNON NICHOLSON Vice President

Treasurer

Name Role
LORI ROBERSON Treasurer

Secretary

Name Role
LORI ROBERSON Secretary

Incorporator

Name Role
KERRY WALSH Incorporator

Filings

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