Name: | SULLIVAN SCREEN PRINT COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 1958 (67 years ago) |
Organization Date: | 14 Aug 1958 (67 years ago) |
Last Annual Report: | 02 Apr 2014 (11 years ago) |
Organization Number: | 0049904 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 3808 FITZGERALD RD., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
John L Sullivan | President |
Name | Role |
---|---|
Julie L Sullivan | Secretary |
Name | Role |
---|---|
JOHN L SULLIVAN | Signature |
BRIGIT J CROSS | Signature |
Name | Role |
---|---|
JAMES F. SULLIVAN | Incorporator |
Name | Role |
---|---|
JOHN L. SULLIVAN | Registered Agent |
Name | Role |
---|---|
JULIE SULLIVAN | Treasurer |
Name | File Date |
---|---|
Dissolution | 2015-04-08 |
Annual Report | 2014-04-02 |
Annual Report | 2013-03-13 |
Reinstatement Certificate of Existence | 2012-02-07 |
Reinstatement | 2012-02-07 |
Reinstatement Approval Letter UI | 2012-02-07 |
Reinstatement Approval Letter Revenue | 2012-02-07 |
Reinstatement Approval Letter UI | 2012-01-09 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2796696 | 0452110 | 1986-07-28 | 3808 FITZGERALD ROAD, LOUISVILLE, KY, 40216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 D04 V |
Issuance Date | 1986-11-26 |
Abatement Due Date | 1986-12-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 F05 I |
Issuance Date | 1986-11-26 |
Abatement Due Date | 1986-12-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1986-11-26 |
Abatement Due Date | 1987-02-16 |
Nr Instances | 1 |
Nr Exposed | 22 |
Related Event Code (REC) | Complaint |
Citation ID | 01003B |
Citaton Type | Other |
Standard Cited | 19101200 F07 |
Issuance Date | 1986-11-26 |
Abatement Due Date | 1987-02-16 |
Nr Instances | 1 |
Nr Exposed | 22 |
Related Event Code (REC) | Complaint |
Citation ID | 01003C |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1986-11-26 |
Abatement Due Date | 1987-02-16 |
Nr Instances | 1 |
Nr Exposed | 22 |
Citation ID | 01003D |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1986-11-26 |
Abatement Due Date | 1987-02-16 |
Nr Instances | 1 |
Nr Exposed | 22 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1986-11-26 |
Abatement Due Date | 1986-12-08 |
Nr Instances | 1 |
Nr Exposed | 22 |
Sources: Kentucky Secretary of State