Search icon

KENTUCKY LITHOGRAPHING CO., INC.

Headquarter

Company Details

Name: KENTUCKY LITHOGRAPHING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 1988 (37 years ago)
Organization Date: 22 Aug 1988 (37 years ago)
Last Annual Report: 19 Apr 2000 (25 years ago)
Organization Number: 0247421
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 55164, LEXINGTON, KY 40555
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of KENTUCKY LITHOGRAPHING CO., INC., ILLINOIS CORP_59425315 ILLINOIS

Vice President

Name Role
James B Hays Vice President

President

Name Role
Larry G Strickland President

Director

Name Role
CHARLES R. POLLARD Director
ROBERT K. SALYERS Director

Incorporator

Name Role
ROBERT K. SALYERS Incorporator

Secretary

Name Role
Robert L Schell Secretary

Registered Agent

Name Role
>500 WEST JEFFERSON STREET Registered Agent

Treasurer

Name Role
James B Hays Treasurer

Filings

Name File Date
Agent Resignation 2009-02-11
Administrative Dissolution 2001-11-01
Statement of Change 2001-03-01
Annual Report 2000-05-08
Annual Report 1999-10-13
Statement of Change 1999-05-22
Agent Resignation 1999-05-22
Annual Report 1998-04-22
Statement of Change 1997-09-19
Annual Report 1997-07-01

Sources: Kentucky Secretary of State