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 (8 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
V603A80838
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1975.00
Base And Exercised Options Value:
1975.00
Base And All Options Value:
1975.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-12
Description:
SMALL PURCHASE DATA
Product Or Service Code:
7610: BOOKS AND PAMPHLETS

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-08-17
Type:
Referral
Address:
1500 ARLINGTON AVE, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-10-19
Type:
Planned
Address:
526 E. BURNETT AVE., LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-26
Type:
Planned
Address:
2008 EASTERN PARKWAY, LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State