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 |
Name | Role |
---|---|
J. RODMAN SULLIVAN | Director |
THOMAS E. BRENNAN | Director |
DOMINICK MOCCIA | Director |
Name | Role |
---|---|
RALPH E. NECLERIO | Incorporator |
RAYMOND L. ISHMAEL | Incorporator |
Name | Role |
---|---|
RAYMOND L. ISHMAEL | Registered Agent |
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