Name: | REES PRINTING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 1983 (42 years ago) |
Organization Date: | 18 Aug 1983 (42 years ago) |
Last Annual Report: | 09 Apr 2015 (10 years ago) |
Organization Number: | 0160405 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 514 W. LEXINGTON AVENUE, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
DAVID H GINTER | Signature |
BRENDA S GINTER | Signature |
Name | Role |
---|---|
Brenda S Ginter | Vice President |
Name | Role |
---|---|
Brenda S Ginter | Treasurer |
Name | Role |
---|---|
David H Ginter | President |
Name | Role |
---|---|
Brenda S Ginter | Secretary |
Name | Role |
---|---|
BRENDA S. GINTER | Director |
HOWARD BUD VEACH | Director |
DAVID H. GINTER | Director |
LARRY PENNINGTON | Director |
THOMAS REES | Director |
Name | Role |
---|---|
DAVID H. GINTER | Incorporator |
Name | Role |
---|---|
DAVID H. GINTER | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2015-12-07 |
Annual Report | 2015-04-09 |
Annual Report | 2014-04-10 |
Annual Report | 2013-08-02 |
Annual Report | 2012-01-27 |
Annual Report | 2011-06-08 |
Annual Report | 2010-03-23 |
Annual Report | 2009-04-01 |
Annual Report | 2008-02-13 |
Annual Report | 2007-03-15 |
Sources: Kentucky Secretary of State