Search icon

FETTER PRINTING COMPANY

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 323100
Sponsor’s telephone number 5026344771
Plan sponsor’s address P.O. BOX 33128, LOUISVILLE, KY, 40232

Signature of

Role Plan administrator
Date 2014-06-05
Name of individual signing JOHN ROOS
Valid signature Filed with authorized/valid electronic signature
FETTER PRINTING COMPANY HEALTH & WELFARE PLAN 2010 610191505 2011-10-11 FETTER PRINTING COMPANY 97
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
FETTER PRINTING COMPANY HEALTH & WELFARE PLAN 2009 610191505 2010-09-22 FETTER PRINTING COMPANY 119
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

Incorporator

Name Role
GEORGE G. FETTER JR. Incorporator
A. J. CARROLL Incorporator
H. E. MCELWAIN Incorporator

CFO

Name Role
John J Roos CFO

President

Name Role
Terrence R Gill President

Registered Agent

Name Role
JOHN ROOS Registered Agent

Former Company Names

Name Action
HABERDASH MERGER CORPORATION Merger
COLOUR GRAPHICS, INC. Merger
SERVICE PRINTING, INC. Merger

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305364598 0452110 2002-09-29 4508 SHEPHERDSVILLE ROAD, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-10-01
Case Closed 2003-01-21

Related Activity

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