Search icon

GOINS PRINTING SERVICES, INC.

Company Details

Name: GOINS PRINTING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Apr 1976 (49 years ago)
Organization Date: 20 Apr 1976 (49 years ago)
Last Annual Report: 14 May 1998 (27 years ago)
Organization Number: 0068768
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 866 WILKERSON BLVD., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
J. CLIFTON GOINS Registered Agent

Incorporator

Name Role
J. CLIFTON GOINS Incorporator

Director

Name Role
J. CLIFTON GOINS Director

Sole Officer

Name Role
J Clifton Goins Sole Officer

Former Company Names

Name Action
PROGRESSIVE PRINTERS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Administrative Dissolution 1993-11-02
Annual Report 1993-07-01
Annual Report 1992-10-27
Administrative Dissolution 1991-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104301734 0452110 1988-08-10 866 WILKERSON BLVD., FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-10
Case Closed 1989-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1988-08-26
Abatement Due Date 1988-08-31
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1988-08-26
Abatement Due Date 1988-09-07
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1988-08-26
Abatement Due Date 1988-08-31
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1988-08-26
Abatement Due Date 1988-08-31
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-08-26
Abatement Due Date 1988-08-31
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-08-26
Abatement Due Date 1989-02-07
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1988-08-26
Abatement Due Date 1989-02-07
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-08-26
Abatement Due Date 1989-02-07
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-08-26
Abatement Due Date 1989-02-07
Nr Instances 1
Nr Exposed 4
Gravity 00
2803484 0452110 1985-06-18 866 WILKERSON BLVD, FRANKFORT, KY, 40601
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-06-18
Case Closed 1985-06-18

Related Activity

Type Inspection
Activity Nr 2803757
2803757 0452110 1985-02-28 866 WILKERSON BLVD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-28
Case Closed 1985-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-04-22
Abatement Due Date 1985-05-09
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1

Sources: Kentucky Secretary of State