Search icon

PRINT MASTER, INC.

Company claim

Is this your business?

Get access!

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 Return 2000-11-01
Administrative Dissolution 2000-11-01
Sixty Day Notice Return 2000-09-01
Annual Report 1999-08-04
Letters 1998-09-11

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-01-04
Type:
Planned
Address:
746 WESTLAND DR., LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-09-18
Type:
Planned
Address:
839 LONE ALLEN, LEXINGTON, KY, 40503
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State