Search icon

P & P GRAPHICS, INC.

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
1994-02-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State