Name: | American PrinTech, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jan 2021 (4 years ago) |
Organization Date: | 22 Jan 2021 (4 years ago) |
Last Annual Report: | 17 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1130113 |
Industry: | Printing, Publishing and Allied Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 50 E Rivercenter Blvd Ste 1400, Covington, KY 41011 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F1T4BMVBCEV3 | 2022-10-01 | 50 E RIVERCENTER BLVD STE 1400, COVINGTON, KY, 41011, 1681, USA | 50 E RIVERCENTER BLVD STE 1400, COVINGTON, KY, 41011, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | AMERICAN PRINTECH, LLC |
Division Number | AMERICAN P |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-09-08 |
Initial Registration Date | 2021-08-23 |
Entity Start Date | 2021-01-22 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 323111 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TIMOTHY R BURKE |
Role | GENERAL PARTNER |
Address | 4291 TROTTERS WAY, BATAVIA, OH, 45103, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TIMOTHY R BURKE |
Role | GENERAL PARTNER |
Address | 4291 TROTTERS WAY, BATAVIA, OH, 45103, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Marshall Dosker | Organizer |
Name | Role |
---|---|
QI SERVICES-KENTUCKY, INC. | Registered Agent |
Name | Role |
---|---|
Earl Holt | Manager |
Tim Burke | Manager |
Charlie McGregor | Manager |
Vince Spencer | Manager |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-04-17 |
Reinstatement | 2024-04-17 |
Reinstatement Approval Letter Revenue | 2024-04-17 |
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2022-08-10 |
Annual Report | 2022-06-28 |
Sources: Kentucky Secretary of State