Search icon

CREATIVE PRINTERS, INC.

Company Details

Name: CREATIVE PRINTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jun 1975 (50 years ago)
Organization Date: 12 Jun 1975 (50 years ago)
Last Annual Report: 01 Jul 1981 (44 years ago)
Organization Number: 0034987
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: P. O. BOX 323, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DONALD A. JONES Registered Agent

Director

Name Role
VERNON LYLE UNDERWOOD Director
GERALDINE E. UNDERWOOD Director

Incorporator

Name Role
VERNON LYLE UNDERWOOD Incorporator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104323555 0452110 1987-08-11 1611 HIGHWAY 121 BY-PASS, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-11
Case Closed 1987-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1987-08-25
Abatement Due Date 1987-09-04
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-08-25
Abatement Due Date 1987-08-31
Nr Instances 4
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1987-08-25
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 2
104268255 0452110 1987-01-28 1611 HIGHWAY 121 BY-PASS, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-04-13
Case Closed 1987-05-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1987-05-14
Abatement Due Date 1987-06-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1987-05-14
Abatement Due Date 1987-07-30
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1987-05-14
Abatement Due Date 1987-07-30
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E 1
Issuance Date 1987-05-14
Abatement Due Date 1987-07-30
Nr Instances 1
Nr Exposed 9
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F06
Issuance Date 1987-05-14
Abatement Due Date 1987-05-19
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-05-14
Abatement Due Date 1987-07-30
Nr Instances 1
Nr Exposed 9
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-05-14
Abatement Due Date 1987-07-30
Nr Instances 5
Nr Exposed 2
14796387 0452110 1984-06-15 1611 HWY 121 BYPASS, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-15
Case Closed 1984-08-21

Sources: Kentucky Secretary of State