Name: | PRO PRINTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1983 (41 years ago) |
Organization Date: | 27 Dec 1983 (41 years ago) |
Last Annual Report: | 06 Sep 2019 (6 years ago) |
Organization Number: | 0184917 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 368 LONGVIEW PLAZA, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JANICE S PARSONS | Signature |
Name | Role |
---|---|
Janice S Parsons | Secretary |
Name | Role |
---|---|
James T Parsons | Director |
Janice S Parsons | Director |
BILLY W. DAVIS | Director |
Name | Role |
---|---|
James T Parsons | President |
Name | Role |
---|---|
Janice S Parsons | Treasurer |
Name | Role |
---|---|
BILLY W. DAVIS | Incorporator |
Name | Role |
---|---|
JAMES T. PARSONS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-09-06 |
Annual Report | 2018-06-28 |
Annual Report | 2017-04-03 |
Annual Report | 2016-02-23 |
Annual Report | 2015-04-01 |
Annual Report | 2014-02-27 |
Annual Report | 2013-02-07 |
Annual Report | 2012-01-25 |
Annual Report | 2011-03-17 |
Sources: Kentucky Secretary of State