Search icon

NETWORK PRINTING, INC.

Company Details

Name: NETWORK PRINTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 14 Jan 1948 (77 years ago)
Last Annual Report: 21 Sep 2017 (7 years ago)
Organization Number: 0039091
ZIP code: 40257
City: Louisville, Saint Matthews, St Matthews
Primary County: Jefferson County
Principal Office: P.O. BOX 8150, LOUSIVILLE, KY 40257
Place of Formation: KENTUCKY
Authorized Shares: 10000

Vice President

Name Role
Judith Ann Petry Vice President

Incorporator

Name Role
DAVID L. BECKMAN, JR. Incorporator
CHESTER L. OTTMAN Incorporator
WALTER F. DAVIDS Incorporator
MELVIN F. WUNSCH Incorporator

Registered Agent

Name Role
JUDITH R PETRY Registered Agent

Former Company Names

Name Action
OTTMAN-DAVIDS, INC. Old Name

Filings

Name File Date
Dissolution 2017-11-02
Annual Report 2017-09-21
Annual Report 2016-05-05
Annual Report 2015-05-20
Annual Report 2014-03-26
Annual Report 2013-05-15
Annual Report 2012-02-24
Annual Report 2011-03-23
Principal Office Address Change 2011-03-04
Registered Agent name/address change 2011-03-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V603A80838 2008-09-12 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V603A80838_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient NETWORK PRINTING, INC.
UEI UWFPRS6LPTE8
Legacy DUNS 006372809
Recipient Address 1500 ARLINGTON AVE, LOUISVILLE, 402063109, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310130133 0452110 2007-08-17 1500 ARLINGTON AVE, LOUISVILLE, KY, 40206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-08-22
Case Closed 2007-08-22

Related Activity

Type Referral
Activity Nr 202695243
Safety Yes
2776334 0452110 1988-10-19 526 E. BURNETT AVE., LOUISVILLE, KY, 40217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-19
Case Closed 1990-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-11-18
Abatement Due Date 1988-12-27
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1988-11-23
Final Order 1989-07-26
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-11-18
Abatement Due Date 1988-12-27
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1988-11-23
Final Order 1989-07-26
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-11-18
Abatement Due Date 1988-12-27
Contest Date 1988-11-23
Final Order 1989-07-26
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-11-18
Abatement Due Date 1988-12-27
Contest Date 1988-11-23
Final Order 1989-07-26
Nr Instances 2
Nr Exposed 2
104268289 0452110 1987-01-26 2008 EASTERN PARKWAY, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-26
Case Closed 1987-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1987-02-12
Abatement Due Date 1987-02-18
Nr Instances 1
Nr Exposed 16
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-02-12
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 16
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-02-12
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 16

Sources: Kentucky Secretary of State