Search icon

PRINT MASTER, INC.

Company Details

Name: PRINT MASTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Sep 1974 (51 years ago)
Organization Date: 25 Sep 1974 (51 years ago)
Last Annual Report: 30 Jun 1999 (26 years ago)
Organization Number: 0042368
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 746 WESTLAND DRIVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
DANIEL J DONBROSHI JR Vice President

Incorporator

Name Role
SHERWOOD LAWRENCE Incorporator
DANIEL J. DOMBROSKI Incorporator

President

Name Role
TONY L CAYHART President

Director

Name Role
DANIEL J. DOMBROSKI Director
SHERWOOD LAURENCE Director

Registered Agent

Name Role
TONY L. GAYHART Registered Agent

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Sixty Day Notice Return 2000-09-01
Annual Report 1999-08-04
Letters 1998-09-11
Annual Report 1998-09-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2783918 0452110 1988-01-04 746 WESTLAND DR., LEXINGTON, KY, 40504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-04
Case Closed 1988-01-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-01-19
Abatement Due Date 1988-02-22
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-01-19
Abatement Due Date 1988-02-22
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1988-01-19
Abatement Due Date 1988-01-26
Nr Instances 1
Nr Exposed 3
14790570 0452110 1984-09-18 839 LONE ALLEN, LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-09-18
Case Closed 1984-12-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1984-11-21
Abatement Due Date 1984-12-04
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1984-11-21
Abatement Due Date 1984-11-24
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State