Name: | CLARK TYPESETTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Apr 1985 (40 years ago) |
Organization Date: | 08 Apr 1985 (40 years ago) |
Last Annual Report: | 15 Aug 2011 (14 years ago) |
Organization Number: | 0200169 |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 1131 HAWTHORNE RD. , LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Lisabeth G Clark | Secretary |
Name | Role |
---|---|
Daniel A Clark | Vice President |
Name | Role |
---|---|
Daniel A Clark | President |
Name | Role |
---|---|
LISA CLARK | Signature |
Name | Role |
---|---|
DANIEL A. CLARK | Director |
LISABETH G. CLARK | Director |
Name | Role |
---|---|
DANIEL A. CLARK | Incorporator |
LISABETH G. CLARK | Incorporator |
Name | Role |
---|---|
Lisabeth G Clark | Treasurer |
Name | Role |
---|---|
DANIEL A. CLARK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
D & L CLARK BUSINESSES | Inactive | 2003-07-15 |
DESKTOP PLUS SERVICE BUREAU | Inactive | 2003-07-15 |
GRAPHIC ARTS SERVICES | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2011-08-15 |
Dissolution | 2011-08-15 |
Annual Report | 2010-03-18 |
Annual Report | 2009-09-14 |
Annual Report | 2008-07-23 |
Registered Agent name/address change | 2007-10-31 |
Annual Report | 2007-07-16 |
Annual Report | 2006-05-03 |
Annual Report | 2005-09-14 |
Annual Report | 2003-05-02 |
Sources: Kentucky Secretary of State