Search icon

P & P GRAPHICS, INC.

Company Details

Name: P & P GRAPHICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Apr 1987 (38 years ago)
Organization Date: 14 Apr 1987 (38 years ago)
Last Annual Report: 29 Jun 2000 (25 years ago)
Organization Number: 0228032
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9300 SHELBYVILLE ROAD, STE 300, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
Donald R Albro Director
W. J. PATTERSON Director
ROGER PUCKETT Director

President

Name Role
Donald R Albro President

Incorporator

Name Role
W. J. PATTERSON Incorporator
ROGER PUCKETT Incorporator

Secretary

Name Role
Donald R Albro Secretary
Gary J Miller Secretary

Registered Agent

Name Role
C T CORP. SYSTEM Registered Agent

Assumed Names

Name Status Expiration Date
COMPUTER BAY Inactive -

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-08
Annual Report 1999-07-21
Annual Report 1998-07-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400122 Civil (Rico) 1994-02-23 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-02-23
Termination Date 1998-07-16
Date Issue Joined 1996-03-01
Pretrial Conference Date 1996-05-15
Section 1964

Parties

Name MARCUM
Role Plaintiff
Name P & P GRAPHICS, INC.
Role Defendant

Sources: Kentucky Secretary of State