Search icon

SULLIVAN SCREEN PRINT COMPANY, INC.

Company Details

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

President

Name Role
John L Sullivan President

Secretary

Name Role
Julie L Sullivan Secretary

Signature

Name Role
JOHN L SULLIVAN Signature
BRIGIT J CROSS Signature

Incorporator

Name Role
JAMES F. SULLIVAN Incorporator

Registered Agent

Name Role
JOHN L. SULLIVAN Registered Agent

Treasurer

Name Role
JULIE SULLIVAN Treasurer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2796696 0452110 1986-07-28 3808 FITZGERALD ROAD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-08-04
Case Closed 1987-02-25

Violation Items

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