Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
AMERICAN SPEEDY PRINTING CENTERS, INC.
Print & Mail
Subscribe to changes made to this entity
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0215912
Name
AMERICAN SPEEDY PRINTING CENTERS, INC.
Profit or Non-Profit
P - Profit
Company Type
FCO - Foreign Corporation
Status
I - Inactive
Standing
B - Bad
State
MI
File Date
6/3/1986
Authority Date
6/3/1986
Last Annual Report
7/1/1987
Principal Office
32100 TELEGRAPH RD., SUITE 110
BIRMINGHAM, MI 48010
Reg. Agent Resigned
9/30/1992
Registered Agent
KY SECRETARY OF STATE
700 Capital Avenue
Frankfort, KY 40601