Search icon

A. B. C. PRINTING CO., INC.

Company Details

Name: A. B. C. PRINTING CO., INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 27 Mar 1975 (50 years ago)
Organization Date: 27 Mar 1975 (50 years ago)
Last Annual Report: 14 Jun 2005 (20 years ago)
Organization Number: 0142888
ZIP code: 40299
Primary County: Jefferson
Principal Office: 1902 CAMPUS PLACE #11, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Secretary

Name Role
Gretchen Walter Secretary

Director

Name Role
W. C. WALTER Director
DAVE MONTGOMERY Director

Incorporator

Name Role
W. C. WALTER Incorporator
DAVE MONTGOMERY Incorporator

Registered Agent

Name Role
W. C. WALTER, JR. Registered Agent

President

Name Role
W C Walter Jr President

Treasurer

Name Role
Gretchen Walter Treasurer

Former Company Names

Name Action
INSTA-GRAPHICS, INC. Merger

Filings

Name File Date
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-25
Annual Report 2005-06-14
Annual Report 2003-09-24
Annual Report 2002-10-02
Annual Report 2001-09-12
Annual Report 2000-08-08
Annual Report 1999-08-12
Annual Report 1998-07-28
Annual Report 1997-07-01

Date of last update: 17 Jan 2025

Sources: Kentucky Secretary of State