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 1999-11-02
Administrative Dissolution Return 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1998-09-02
Annual Report 1997-07-01
Annual Report 1995-07-01
Statement of Change 1995-05-31
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115956518 0452110 1991-05-15 330 EAST 10TH STREET, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-15
Case Closed 1991-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1991-06-11
Abatement Due Date 1991-06-21
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-06-11
Abatement Due Date 1991-09-03
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-06-11
Abatement Due Date 1991-06-21
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1991-06-11
Abatement Due Date 1991-06-21
Nr Instances 1
Nr Exposed 2
104322771 0452110 1986-11-24 330 EAST 10TH STREET, BOWLING GREEN, KY, 42101
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-11-24
Case Closed 1987-01-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-12-31
Abatement Due Date 1987-02-10
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-12-31
Abatement Due Date 1987-02-10
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1986-12-31
Abatement Due Date 1987-02-10
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G 1
Issuance Date 1986-12-31
Abatement Due Date 1987-02-10
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-12-31
Abatement Due Date 1987-02-10
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State