Search icon

UNIVERSAL PRINTING, INC.

Company Details

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

Registered Agent

Name Role
ROBERT B. STARR Registered Agent

Incorporator

Name Role
BARBARA S. REA Incorporator

Secretary

Name Role
Judy R. STARR Secretary

President

Name Role
Robert B. Starr President

Vice President

Name Role
William C. Starr Vice President

Signature

Name Role
ROBERT B STARR Signature
Robert B. Starr Signature

Director

Name Role
CHARLES D. STARR Director
ROBERT B. STARR Director
WILLIAM C. STARR Director

Filings

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