Search icon

BLUE STREAK PRINTERS, INC.

Company Details

Name: BLUE STREAK PRINTERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 1959 (66 years ago)
Organization Date: 27 Aug 1959 (66 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0004912
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 171 JESSELIN DRIVE, LEXINGTON, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Alfred G Cravens President

Secretary

Name Role
ALFRED B Cravens Secretary

Incorporator

Name Role
ALFERD P. CRAVENS Incorporator
WILLIAM W. CRENSHAW Incorporator

Registered Agent

Name Role
ALFRED G CRAVENS Registered Agent

Filings

Name File Date
Annual Report 2024-06-28
Principal Office Address Change 2024-06-28
Registered Agent name/address change 2024-06-28
Annual Report 2023-04-24
Annual Report 2022-04-27
Annual Report 2021-05-13
Annual Report 2020-04-28
Annual Report 2019-06-17
Annual Report 2018-06-25
Annual Report 2017-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104334263 0452110 1990-06-20 116 E 9TH ST, HOPKINSVILLE, KY, 42240
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1990-06-20
Case Closed 1990-06-26

Related Activity

Type Inspection
Activity Nr 104283551
104283114 0452110 1988-10-10 116 E 9TH ST, HOPKINSVILLE, KY, 42240
Inspection Type FollowUp
Scope NoInspection
Safety/Health Health
Close Conference 1988-10-10
Case Closed 1990-03-09

Related Activity

Type Inspection
Activity Nr 104283551
104291083 0452110 1988-06-16 116 E 9TH ST, HOPKINSVILLE, KY, 42240
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-06-16
Case Closed 1988-07-22

Related Activity

Type Referral
Activity Nr 900687450
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1988-06-23
Abatement Due Date 1988-07-05
Nr Instances 1
Nr Exposed 4
104283551 0452110 1988-03-02 116 E 9TH ST, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-05-24
Case Closed 1988-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1988-06-29
Abatement Due Date 1988-07-11
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1988-06-29
Abatement Due Date 1988-08-08
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-07-22
Abatement Due Date 1988-08-30
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1988-06-29
Abatement Due Date 1988-07-11
Nr Instances 2
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1988-06-29
Abatement Due Date 1988-07-11
Nr Instances 2
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-06-29
Abatement Due Date 1988-08-08
Nr Instances 1
Nr Exposed 4
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-06-29
Abatement Due Date 1988-08-08
Nr Instances 1
Nr Exposed 4
14779508 0452110 1984-09-24 116 EAST 9TH ST, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-24
Case Closed 1984-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1984-11-21
Abatement Due Date 1984-11-28
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1984-11-21
Abatement Due Date 1984-11-28
Nr Instances 4
Nr Exposed 3
13890447 0452110 1983-07-12 116 EAST 9TH ST, Hopkinsville, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-07-13
Case Closed 1983-08-24

Sources: Kentucky Secretary of State