Search icon

PREFERRED STAMPINGS, INCORPORATED

Company Details

Name: PREFERRED STAMPINGS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Dec 1963 (61 years ago)
Organization Date: 03 Dec 1963 (61 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0042054
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: RT. # 4-ETTER LANE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Director

Name Role
J. RODMAN SULLIVAN Director
THOMAS E. BRENNAN Director
DOMINICK MOCCIA Director

Incorporator

Name Role
RALPH E. NECLERIO Incorporator
RAYMOND L. ISHMAEL Incorporator

Registered Agent

Name Role
RAYMOND L. ISHMAEL Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1990-03-05
Sixty Day Notice Return 1990-01-03
Sixty Day Notice 1990-01-01
Letters 1989-03-15
Statement of Intent to Dissolve 1985-12-30
Statement of Change 1982-01-04
Amendment 1970-09-03
Annual Report 1964-07-01
Articles of Incorporation 1963-12-03

Sources: Kentucky Secretary of State