HEID PRINTING CO.

Name: | HEID PRINTING CO. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 1979 (46 years ago) |
Organization Date: | 18 Apr 1979 (46 years ago) |
Last Annual Report: | 13 Feb 2025 (4 months ago) |
Organization Number: | 0117260 |
Industry: | Printing, Publishing and Allied Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40212 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2611 PORTLAND AVE., LOUISVILLE, KY 40212 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
Barbara Heid | Director |
Chester Eugene Heid | Director |
Julie E Fulda | Director |
B. WALTER HEID | Director |
RUTH HEID | Director |
W. ROBERT HEID | Director |
H. CHESTER HEID | Director |
JANE HEID | Director |
William M Heid | Director |
Name | Role |
---|---|
Julie E. Fulda | Secretary |
Name | Role |
---|---|
B. WALTER HEID | Incorporator |
RUTH HEID | Incorporator |
W. ROBERT HEID | Incorporator |
H. CHESTER HEID | Incorporator |
Name | Role |
---|---|
George E Fulda | President |
Name | Role |
---|---|
GEORGE E. FULDA, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HEID DIECUTTING & FINISHING | Inactive | 2021-12-19 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-04-11 |
Annual Report | 2025-02-13 |
Annual Report | 2024-04-03 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-20 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State