Search icon

MASTER PRINTERS, INC.

Company Details

Name: MASTER PRINTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Mar 1965 (60 years ago)
Organization Date: 09 Mar 1965 (60 years ago)
Last Annual Report: 20 Jul 1998 (27 years ago)
Organization Number: 0034036
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2967 LOUISVILLE ROAD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Secretary

Name Role
Jessie Lynne Hines Secretary

Director

Name Role
JOHN B. GAINES Director
J. RAY GAINES Director
JERRY C. MAYES Director

Incorporator

Name Role
JOHN B. GAINES Incorporator
J. RAY GAINES Incorporator
JERRY C. MAYES Incorporator

Registered Agent

Name Role
LARRY HINES Registered Agent

President

Name Role
Larry Hines President

Vice President

Name Role
Jason Hines Vice President

Filings

Name File Date
Administrative Dissolution Return 1999-11-02
Administrative Dissolution 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1998-09-02
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-05-15
Type:
Planned
Address:
330 EAST 10TH STREET, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-11-24
Type:
Prog Other
Address:
330 EAST 10TH STREET, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State