Search icon

TYPEWORKS, INC.

Company Details

Name: TYPEWORKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1987 (37 years ago)
Organization Date: 04 Dec 1987 (37 years ago)
Last Annual Report: 29 Sep 2021 (4 years ago)
Organization Number: 0237142
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 867 CHARWOOD DR, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JOSEPH C. JOHNSON Director

Treasurer

Name Role
Vicki H Toner Treasurer

President

Name Role
Clifford J Toner President

Incorporator

Name Role
WARREN J. HOFFMANN Incorporator

Registered Agent

Name Role
CLIFFORD J. TONER Registered Agent

Secretary

Name Role
Vicki H Toner Secretary

Former Company Names

Name Action
J. COURTLAND, INC. Old Name

Assumed Names

Name Status Expiration Date
ALLEGRA MARKETING, PRINT & MAIL - #192 Inactive 2021-02-24
APPLESEED PUBLISHING Inactive 2019-09-09
SMB MARKETING PROS Inactive 2019-07-09
ALLEGRA PRINT AND IMAGING CENTER NO. 192 Inactive 2010-01-14
AMERICAN SPEEDY PRINTING CENTER OF LEXINGTON - NEW CIRCLE SHOPPES Inactive 2003-07-15

Filings

Name File Date
Dissolution 2021-10-25
Annual Report 2021-09-29
Annual Report 2020-05-23
Annual Report 2019-06-06
Renewal of Assumed Name Return 2019-03-20
Renewal of Assumed Name Return 2019-01-15
Registered Agent name/address change 2018-06-11
Annual Report 2018-06-11
Principal Office Address Change 2017-11-06
Certificate of Withdrawal of Assumed Name 2017-09-05

Sources: Kentucky Secretary of State