Search icon

TBPRINT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TBPRINT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2007 (18 years ago)
Organization Date: 06 Feb 2007 (18 years ago)
Last Annual Report: 29 May 2020 (5 years ago)
Managed By: Members
Organization Number: 0656743
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1890 STAR SHOOT PARKWAY, SUITE 170, BOX 448, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
GREGORY BRAUCH Organizer

Member

Name Role
James Gregory Brauch Member
Barry Henry Member
Julie Fritz Member
Barry Brauch Member
Micheal Rust Member

Registered Agent

Name Role
BILLINGS LAW FIRM, PLLC Registered Agent

Former Company Names

Name Action
THOROUGHBRED PRINTING, LLC Old Name

Filings

Name File Date
Dissolution 2020-07-22
Registered Agent name/address change 2020-05-29
Annual Report 2020-05-29
Amendment 2019-12-02
Principal Office Address Change 2019-11-22

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1900000540 Standard Goods and Services - - 4750
Department Board Of Elections
Category (966) PRINTING AND RELATED SERVICES
Authorization Thoroughbred Printing Class II Printing
Executive 2000000150 Standard Goods and Services - - 4685
Department Board Of Elections
Category (966) PRINTING AND RELATED SERVICES
Authorization Thoroughbred Printing Class II Printing
Executive 1900000543 Standard Goods and Services - - 10946.21
Department CHFS - Office Of The Secretary
Category (966) PRINTING AND RELATED SERVICES
Authorization Thoroughbred Printing Class II Printing
Executive 1900000254 Special Authority Goods & Svcs 2018-10-29 2019-01-31 11000
Department Board Of Medical Licensure
Category (966) PRINTING AND RELATED SERVICES
Authorization A/E Not feasible to bid

Sources: Kentucky Secretary of State