MINIT-PRINT-IT, INC.

Name: | MINIT-PRINT-IT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jun 1973 (52 years ago) |
Organization Date: | 05 Jun 1973 (52 years ago) |
Last Annual Report: | 22 Jul 2024 (a year ago) |
Organization Number: | 0007320 |
Industry: | Printing, Publishing and Allied Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 137 W. JEFFERSON, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2100 |
Name | Role |
---|---|
WENDY A DUMOULIN | Secretary |
Name | Role |
---|---|
TODD WARREN | Registered Agent |
Name | Role |
---|---|
TODD C WARREN | Vice President |
Name | Role |
---|---|
RICHARD C. WARREN, JR. | Director |
Name | Role |
---|---|
RICHARD C. WARREN, JR. | Incorporator |
Name | Role |
---|---|
BRAD S WARREN | President |
Name | Role |
---|---|
WENDY A DUMOULIN | Treasurer |
Name | Action |
---|---|
RICHARD C. WARREN ENTERPRISES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MPI PRINTING | Inactive | 2028-03-02 |
MPI | Inactive | 2018-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-07-22 |
Certificate of Withdrawal of Assumed Name | 2023-08-02 |
Annual Report | 2023-03-15 |
Certificate of Assumed Name | 2023-03-02 |
Annual Report | 2022-03-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State