Name: | ALL STAR PRINTWORKS, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 2016 (9 years ago) |
Organization Date: | 21 Feb 2016 (9 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0944918 |
Industry: | Apparel and other Finished Products from Fabrics & Similar Materials |
Number of Employees: | Small (0-19) |
ZIP code: | 40510 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 751 Enterprise Dr, Lexington, KY 40510 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
William Pace | President |
Name | Role |
---|---|
WILLIAM PACE | Registered Agent |
Name | Role |
---|---|
WILLIAM PACE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Principal Office Address Change | 2025-01-22 |
Registered Agent name/address change | 2025-01-22 |
Annual Report | 2024-03-21 |
Annual Report | 2023-03-20 |
Annual Report | 2022-02-09 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2021-02-11 |
Principal Office Address Change | 2020-01-02 |
Annual Report | 2020-01-02 |
Sources: Kentucky Secretary of State