Name: | PRINTING CREATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Nov 1984 (40 years ago) |
Organization Date: | 07 Nov 1984 (40 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Organization Number: | 0195268 |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 3215 JOHNSON SCHOOL RD, FAIRPLAY, KY 42728 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Joyce M Coomer | Vice President |
Name | Role |
---|---|
JOYCE M COOMER | Signature |
Name | Role |
---|---|
GREGORY F. COOMER | Incorporator |
Name | Role |
---|---|
JOYCE M. COOMER | Director |
GREGORY F. COOMER | Director |
JOYCE M COOMER | Director |
Name | Role |
---|---|
JOYCE M COOMER | Secretary |
Name | Role |
---|---|
JOYCE M COOMER | Registered Agent |
Name | Role |
---|---|
Gregory Coomer | President |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-03-14 |
Annual Report | 2023-04-25 |
Annual Report | 2022-08-29 |
Registered Agent name/address change | 2022-08-29 |
Principal Office Address Change | 2022-08-29 |
Annual Report | 2021-04-16 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-13 |
Sources: Kentucky Secretary of State