Name: | COLOR RESOLUTIONS INTERNATIONAL LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Effective Date: | 26 Apr 2000 (25 years ago) |
Business ID: | 693517 |
State of Incorporation: | OHIO |
Principal Office Address: | 575 QUALITY BLVDFAIRFIELD, OH 45014 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
GEORGE T SICKINGER | Member | 630 GLENDALE MILFORD RD, CINCINNATI, OH 45215 |
Jay Robertson | Member | 575 QUALITY BLVD, FAIRFIELD, OH 45014 |
Name | Role | Address |
---|---|---|
George Sickinger | Manager | 575 QUALITY BLVD, FAIRFIELD, OH 45014 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2014-08-18 | Withdrawal |
Annual Report LLC | Filed | 2014-01-23 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2013-06-03 | Annual Report LLC |
Annual Report LLC | Filed | 2012-03-09 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-10-31 | Annual Report LLC |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State