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 |
Name | Role |
---|---|
JOSEPH C. JOHNSON | Director |
Name | Role |
---|---|
Vicki H Toner | Treasurer |
Name | Role |
---|---|
Clifford J Toner | President |
Name | Role |
---|---|
WARREN J. HOFFMANN | Incorporator |
Name | Role |
---|---|
CLIFFORD J. TONER | Registered Agent |
Name | Role |
---|---|
Vicki H Toner | Secretary |
Name | Action |
---|---|
J. COURTLAND, INC. | Old Name |
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 |
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