Name: | FETTER PRINTING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 1939 (86 years ago) |
Organization Date: | 28 Apr 1939 (86 years ago) |
Last Annual Report: | 21 Jul 2014 (11 years ago) |
Organization Number: | 0017234 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 33128, 700 Locust Lane, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FETTER PRINTING COMPANY 401(K) PLAN | 2013 | 610191505 | 2014-06-05 | FETTER PRINTING COMPANY | 37 | |||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-06-05 |
Name of individual signing | JOHN ROOS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1999-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 5026344771 |
Plan sponsor’s mailing address | PO BOX 33128, LOUISVILLE, KY, 40232 |
Plan sponsor’s address | 700 LOCUST LANE, LOUISVILLE, KY, 40217 |
Plan administrator’s name and address
Administrator’s EIN | 610191505 |
Plan administrator’s name | FETTER PRINTING COMPANY |
Plan administrator’s address | 700 LOCUST LANE, LOUISVILLE, KY, 40217 |
Administrator’s telephone number | 5026344771 |
Number of participants as of the end of the plan year
Active participants | 134 |
Signature of
Role | Plan administrator |
Date | 2011-10-11 |
Name of individual signing | JOHN ROOS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1999-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 5026344771 |
Plan sponsor’s mailing address | PO BOX 33128, LOUISVILLE, KY, 40232 |
Plan sponsor’s address | 700 LOCUST LANE, LOUISVILLE, KY, 40217 |
Plan administrator’s name and address
Administrator’s EIN | 610191505 |
Plan administrator’s name | FETTER PRINTING COMPANY |
Plan administrator’s address | PO BOX 33128, LOUISVILLE, KY, 40232 |
Administrator’s telephone number | 5026344771 |
Number of participants as of the end of the plan year
Active participants | 97 |
Signature of
Role | Plan administrator |
Date | 2010-09-22 |
Name of individual signing | JOHN ROOS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
GEORGE G. FETTER JR. | Incorporator |
A. J. CARROLL | Incorporator |
H. E. MCELWAIN | Incorporator |
Name | Role |
---|---|
John J Roos | CFO |
Name | Role |
---|---|
Terrence R Gill | President |
Name | Role |
---|---|
JOHN ROOS | Registered Agent |
Name | Action |
---|---|
HABERDASH MERGER CORPORATION | Merger |
COLOUR GRAPHICS, INC. | Merger |
SERVICE PRINTING, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
FETTERCMD | Inactive | 2013-07-23 |
FETTERLABEL | Inactive | 2013-07-23 |
FETTERGROUP | Inactive | 2013-07-23 |
SERVICE PRINTING, INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-06 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-28 |
Annual Report | 2014-07-21 |
Annual Report | 2013-06-25 |
Amendment | 2013-02-27 |
Annual Report | 2012-06-29 |
Annual Report | 2011-02-14 |
Annual Report | 2010-04-26 |
Amendment | 2009-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305364598 | 0452110 | 2002-09-29 | 4508 SHEPHERDSVILLE ROAD, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203133236 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2002-11-25 |
Abatement Due Date | 2002-12-06 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100038 A05 II |
Issuance Date | 2002-11-25 |
Abatement Due Date | 2002-12-30 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 2002-11-25 |
Abatement Due Date | 2002-12-30 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 2002-11-25 |
Abatement Due Date | 2002-12-30 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100157 G04 |
Issuance Date | 2002-11-25 |
Abatement Due Date | 2002-12-30 |
Nr Instances | 1 |
Nr Exposed | 15 |
Sources: Kentucky Secretary of State