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 |
Name | Role |
---|---|
DANIEL J DONBROSHI JR | Vice President |
Name | Role |
---|---|
SHERWOOD LAWRENCE | Incorporator |
DANIEL J. DOMBROSKI | Incorporator |
Name | Role |
---|---|
TONY L CAYHART | President |
Name | Role |
---|---|
DANIEL J. DOMBROSKI | Director |
SHERWOOD LAURENCE | Director |
Name | Role |
---|---|
TONY L. GAYHART | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2783918 | 0452110 | 1988-01-04 | 746 WESTLAND DR., LEXINGTON, KY, 40504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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