Name: | UNIVERSAL PRINTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 1983 (42 years ago) |
Organization Date: | 12 Aug 1983 (42 years ago) |
Last Annual Report: | 18 Apr 2012 (13 years ago) |
Organization Number: | 0171923 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 835 PORTER PLACE, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ROBERT B. STARR | Registered Agent |
Name | Role |
---|---|
BARBARA S. REA | Incorporator |
Name | Role |
---|---|
Judy R. STARR | Secretary |
Name | Role |
---|---|
Robert B. Starr | President |
Name | Role |
---|---|
William C. Starr | Vice President |
Name | Role |
---|---|
ROBERT B STARR | Signature |
Robert B. Starr | Signature |
Name | Role |
---|---|
CHARLES D. STARR | Director |
ROBERT B. STARR | Director |
WILLIAM C. STARR | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report Return | 2013-03-13 |
Annual Report | 2012-04-18 |
Annual Report | 2011-06-22 |
Annual Report | 2010-04-22 |
Annual Report | 2009-05-19 |
Annual Report | 2008-03-28 |
Annual Report | 2007-01-19 |
Annual Report | 2006-04-14 |
Annual Report | 2005-04-11 |
Sources: Kentucky Secretary of State