Name: | WARNER'S PRINTING SERVICE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 2002 (23 years ago) |
Organization Date: | 20 Mar 2002 (23 years ago) |
Last Annual Report: | 01 Apr 2025 (19 days ago) |
Managed By: | Members |
Organization Number: | 0533352 |
Industry: | Printing, Publishing and Allied Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1241 Keeneland Ct, Lexington, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael J. Warner | Member |
Gregory C. Kerwin | Member |
Name | Role |
---|---|
MICHAEL JAY WARNER | Organizer |
Name | Role |
---|---|
MICHAEL JAY WARNER | Registered Agent |
Name | Action |
---|---|
GRAPHIC PRODUCTION SERVICES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY TRADE BINDERY | Inactive | 2023-11-06 |
G.P.I. VISUAL COMMUNICATIONS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Principal Office Address Change | 2025-04-01 |
Registered Agent name/address change | 2025-04-01 |
Annual Report | 2024-04-01 |
Annual Report | 2023-03-22 |
Annual Report | 2022-08-03 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-02 |
Name Renewal | 2018-05-09 |
Sources: Kentucky Secretary of State