Name: | WELLS PRINTING CO., LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 15 Feb 1999 (26 years ago) |
Organization Date: | 15 Feb 1999 (26 years ago) |
Last Annual Report: | 21 Apr 2005 (20 years ago) |
Managed By: | Members |
Organization Number: | 0469408 |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1731 S. BROOK ST., LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
APRIL WELLS KENDALL | Registered Agent |
Name | Role |
---|---|
April J Wells | Member |
Name | Role |
---|---|
APRIL WELLS | Organizer |
Name | File Date |
---|---|
Dissolution | 2005-09-08 |
Annual Report | 2005-04-21 |
Annual Report | 2003-06-10 |
Annual Report | 2002-07-18 |
Annual Report | 2001-07-18 |
Statement of Change | 2001-06-01 |
Annual Report | 2000-06-28 |
Articles of Organization | 1999-02-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104290135 | 0452110 | 1988-08-02 | 1711 YOUNGLAND, LOUISVILLE, KY, 40216 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1988-08-16 |
Abatement Due Date | 1988-08-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State