Search icon

PREMIUM PRINTS, INC.

Company Details

Name: PREMIUM PRINTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jun 1987 (38 years ago)
Organization Date: 02 Jun 1987 (38 years ago)
Last Annual Report: 18 May 1990 (35 years ago)
Organization Number: 0229820
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 300 CUTTER HILL CT., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
KATHY BRUNER Director
FRANCES PRINCE Director
PERRY BRUNER Director
AUBREY PENCE Director

Incorporator

Name Role
AUBREY PENCE Incorporator
FRANCES PENCE Incorporator
KATHY BRUNER Incorporator
PERRY BRUNER Incorporator

Registered Agent

Name Role
STEVE KELLEY Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Reinstatement 1990-05-17
Statement of Change 1990-05-17
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Sixty Day Notice Return 1989-09-01
Sixty Day Notice Return 1989-09-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115938334 0452110 1991-07-10 1809 OLD PARIS PIKE, LEXINGTON, KY, 40505
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-07-10
Case Closed 1991-07-15

Sources: Kentucky Secretary of State