Annual Report
|
Filed
|
2024-03-19
|
Annual Report For HIGHWAY GRAPHICS, LLC
|
Annual Report
|
Filed
|
2023-04-10
|
Annual Report For HIGHWAY GRAPHICS, LLC
|
Annual Report
|
Filed
|
2022-04-14
|
Annual Report For HIGHWAY GRAPHICS, LLC
|
Registered Agent Change of Address
|
Filed
|
2022-03-31
|
Agent Address Change For CORPORATION SERVICE COMPANY
|
Annual Report
|
Filed
|
2021-04-11
|
Annual Report For HIGHWAY GRAPHICS, LLC
|
Annual Report
|
Filed
|
2020-04-06
|
Annual Report For HIGHWAY GRAPHICS, LLC
|
Annual Report
|
Filed
|
2019-04-03
|
Annual Report For HIGHWAY GRAPHICS, LLC
|
Registered Agent Change of Address
|
Filed
|
2018-06-15
|
Agent Address Change For CORPORATION SERVICE COMPANY
|
Annual Report
|
Filed
|
2018-04-04
|
Annual Report For HIGHWAY GRAPHICS, LLC
|
Annual Report
|
Filed
|
2017-04-11
|
Annual Report For HIGHWAY GRAPHICS, LLC
|
Amendment Form
|
Filed
|
2017-04-04
|
Amendment For HIGHWAY GRAPHICS, INC.
|
Annual Report
|
Filed
|
2016-04-12
|
Annual Report For HIGHWAY GRAPHICS, INC.
|
Registered Agent Change of Address
|
Filed
|
2016-02-03
|
Agent Address Change For CORPORATION SERVICE COMPANY
|
Annual Report
|
Filed
|
2015-04-15
|
Annual Report For HIGHWAY GRAPHICS, INC.
|
Annual Report
|
Filed
|
2014-10-21
|
Annual Report For HIGHWAY GRAPHICS, INC.
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2013-04-08
|
Amendment
|
Annual Report
|
Filed
|
2013-03-28
|
Annual Report
|
Reinstatement
|
Filed
|
2012-10-05
|
Reinstatement
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|