Search icon

AMERICAN PRINTING HOUSE FOR THE BLIND, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PRINTING HOUSE FOR THE BLIND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: F00000007196
FEI/EIN Number 610444640

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1839 FRANKFORT AVENUE, LOUISVILLE, KY, 40206
Mail Address: P.O. BOX 6085, LOUISVILLE, KY, 40206
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
BARR DR. CHARLES Director 301 E. MUHAMMED ALI BLVD, LOUISVILLE, KY, 40202
MEADOR CRAIG President 1839 FRANKFORT AVENUE, LOUISVILLE, KY, 40206
MINYARD STEPHENY G Chief Financial Officer 1839 FRANKFORT AVENUE, LOUISVILLE, KY, 40206
Hardy Jane Director 3230 Industrial Pkwy, Jeffersonville, IN, 47130
Lee Julie Director 1839 FRANKFORT AVENUE, LOUISVILLE, KY, 40206
Wood Phoebe Chairman 1839 FRANKFORT AVENUE, LOUISVILLE, KY, 40206
CROZIER CHARLES E Agent 12 COCONUT CT., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 CROZIER, CHARLES E -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2009-03-20 1839 FRANKFORT AVENUE, LOUISVILLE, KY 40206 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 12 COCONUT CT., PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State