Name: | Graphic Village, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 2018 (7 years ago) |
Organization Date: | 03 Dec 2012 (13 years ago) |
Authority Date: | 16 Feb 2018 (7 years ago) |
Organization Number: | 1011505 |
ZIP code: | 41072 |
City: | Newport |
Primary County: | Campbell County |
Principal Office: | 131 E 6th St, Newport, KY 41072 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Kathy Locey | Registered Agent |
Name | Role |
---|---|
Kathy Locey | Authorized Rep |
Name | Role |
---|---|
Kathy Locey | Manager |
Name | File Date |
---|---|
Revocation Return | 2019-12-11 |
Sixty Day Notice Return | 2019-10-18 |
Revocation of Certificate of Authority | 2019-10-16 |
Annual Report Return | 2019-07-30 |
Sources: Kentucky Secretary of State