Search icon

LIBRA TYPOGRAPHERS, INC.

Company Details

Name: LIBRA TYPOGRAPHERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 26 Jan 1977 (48 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0077938
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3209 RADIANCE RD., LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
MARY D. BLOODWORTH Registered Agent

Director

Name Role
MARY D. BLOODWORTH Director
JASPER BLOODWORTH, JR. Director

Incorporator

Name Role
MARY D. BLOODWORTH Incorporator
JASPER BLOODWORTH, JR. Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Annual Report 1978-07-01
Articles of Incorporation 1977-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2782456 0452110 1988-03-09 620 LOCUST AVE., LOUISVILLE, KY, 40204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-03-09
Case Closed 1988-03-10
2795961 0452110 1988-01-19 1503 BRADSTOWN ROAD, LOUISVILLE, KY, 40205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-19
Case Closed 1988-01-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-01-28
Abatement Due Date 1988-01-19
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State