Name: | SUPERIOR PRINTING & PUBLISHING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 1985 (40 years ago) |
Organization Date: | 04 Feb 1985 (40 years ago) |
Last Annual Report: | 03 May 2024 (10 months ago) |
Organization Number: | 0197956 |
Industry: | Printing, Publishing and Allied Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 41810 |
City: | Cromona |
Primary County: | Letcher County |
Principal Office: | BOX 217 HWY 805, CROMONA, KY 41810 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
CHARLES WHITAKER | Director |
WILLIAM MICHAEL WHITAKER | Director |
CHRISTOPHER LEE WHITAKER | Director |
Name | Role |
---|---|
CHARLES WHITAKER | Incorporator |
Name | Role |
---|---|
WILLIAM M WHITAKER | President |
Name | Role |
---|---|
Paul M Whitaker | Secretary |
Name | Role |
---|---|
Paul M Whitaker | Treasurer |
Name | Role |
---|---|
Tina C Whitaker | Vice President |
Name | Role |
---|---|
WILLIAM M WHITAKER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-03 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-16 |
Annual Report | 2021-03-19 |
Annual Report | 2020-04-30 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-15 |
Annual Report | 2015-07-11 |
Sources: Kentucky Secretary of State