Search icon

ALLIED SCREEN PRINT, INC.

Company Details

Name: ALLIED SCREEN PRINT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Mar 1993 (32 years ago)
Organization Date: 30 Mar 1993 (32 years ago)
Last Annual Report: 09 Jul 1998 (27 years ago)
Organization Number: 0313333
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4726 ALLMOND AVE., LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JONATHAN D. GOLDBERG Registered Agent

President

Name Role
Harry Marks President

Secretary

Name Role
John Tichenor Secretary

Treasurer

Name Role
John Tichenor Treasurer

Director

Name Role
ARMAND ESSIG Director
SAMUEL MARKS Director
HARRY MARKS Director

Incorporator

Name Role
SCOTT R. COX Incorporator

Former Company Names

Name Action
ALLIED TEAM & SCREEN PRINT, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-08-27
Annual Report 1997-07-01
Statement of Change 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Amendment 1993-09-09
Articles of Incorporation 1993-03-30

Sources: Kentucky Secretary of State