Name: | PRICEWEBER MARKETING COMMUNICATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 2012 (13 years ago) |
Organization Date: | 04 Oct 2012 (13 years ago) |
Last Annual Report: | 19 Mar 2024 (a year ago) |
Organization Number: | 0839691 |
Industry: | Business Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 10701 Shelbyville Road, Louisville, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
FREDERIC H DAVIS | President |
Name | Role |
---|---|
RICHARD A JOHNSON | Secretary |
Name | Role |
---|---|
FREDERIC H DAVIS | Treasurer |
Name | Role |
---|---|
Robert M Trinkle | Vice President |
Bradley C Mercer | Vice President |
Richard A Johnson | Vice President |
Jonathan R Bone | Vice President |
Susan H Hovekamp | Vice President |
Mary Kate Reed | Vice President |
Name | Role |
---|---|
FREDERIC H DAVIS | Director |
RICHARD A JOHNSON | Director |
BRADLEY C MERCER | Director |
ROBERT M TRINKLE | Director |
Jonathan R Bone | Director |
Susan H Hovekamp | Director |
Mary Kate Reed | Director |
Michelle Stevens | Director |
Donna Lee | Director |
Tamara Davis | Director |
Name | Role |
---|---|
Frederic Howard Davis | Incorporator |
Name | Role |
---|---|
Frederic Howard Davis | Registered Agent |
Name | Action |
---|---|
C V P, INC. | Merger |
W. B. TURNER ASSOCIATES, INC. | Merger |
LANDSMITH, INC. | Merger |
SWEARINGEN GRAPHICS, INC. | Merger |
PRICE-WEBER ASSOCIATES, INC. | Old Name |
JACK PRICE ASSOCIATES, INC. | Old Name |
PriceWeber Transition, Inc. | Old Name |
PRICEWEBER MARKETING COMMUNICATIONS, INC. | Merger |
PW, INC. | Old Name |
VISCOM, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
BRANDING HQ | Inactive | 2016-08-01 |
PW, INC. | Inactive | 2008-07-15 |
PRICE WEBER ASSOCIATES | Inactive | 2008-07-15 |
PRICEWEBER | Inactive | 2008-07-15 |
MAK MEDIA SERVICE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-03-19 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-12 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Sources: Kentucky Secretary of State