Name: | YOUNG PRINTING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 1970 (55 years ago) |
Organization Date: | 02 Jun 1970 (55 years ago) |
Last Annual Report: | 20 Jul 1992 (33 years ago) |
Organization Number: | 0056689 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 737 PRICE AVE., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MYRA JANE MCGINNIS | Registered Agent |
Name | Role |
---|---|
CLAY YOUNG | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1988-06-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104291216 | 0452110 | 1988-10-21 | 614 JEFFERSON ST., PADUCAH, KY, 42001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1988-12-15 |
Abatement Due Date | 1988-12-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-12-15 |
Abatement Due Date | 1989-01-30 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1988-12-15 |
Abatement Due Date | 1989-01-30 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1988-12-15 |
Abatement Due Date | 1989-01-30 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1988-12-15 |
Abatement Due Date | 1989-01-30 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State