Name: | DURHAM PRINTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Feb 1977 (48 years ago) |
Organization Date: | 07 Feb 1977 (48 years ago) |
Last Annual Report: | 28 Jun 2017 (8 years ago) |
Organization Number: | 0078164 |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | 108 NORTH MAIN ST., HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ROBERT H. KESTERSON | Incorporator |
Name | Role |
---|---|
JIM CREECH | President |
Name | Role |
---|---|
ROBERT H. KESTERSON | Director |
jim creech | Director |
DON WHITE | Director |
GLEN DURHAM | Director |
Name | Role |
---|---|
ROBERT H. KESTERSON | Registered Agent |
Name | Role |
---|---|
ROBERT H KESTERSON | Vice President |
Name | Action |
---|---|
DURHAM PRINTING, INC. OF LONDON | Merger |
Name | File Date |
---|---|
Dissolution | 2018-04-10 |
Annual Report | 2017-06-28 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-23 |
Annual Report | 2014-06-28 |
Annual Report | 2013-07-30 |
Annual Report | 2012-06-25 |
Annual Report | 2011-06-15 |
Annual Report | 2010-06-10 |
Annual Report | 2009-05-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104288881 | 0452110 | 1988-12-13 | 108 N. MAIN ST., HARLAN, KY, 40831 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1989-01-11 |
Abatement Due Date | 1989-02-22 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 4 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1989-01-11 |
Abatement Due Date | 1989-02-07 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1989-01-11 |
Abatement Due Date | 1989-02-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1989-01-11 |
Abatement Due Date | 1989-02-07 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 3 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100304 F05 IVA |
Issuance Date | 1989-01-11 |
Abatement Due Date | 1989-01-24 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 3 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1989-01-11 |
Abatement Due Date | 1989-01-24 |
Nr Instances | 10 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-01-11 |
Abatement Due Date | 1989-03-01 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1989-01-11 |
Abatement Due Date | 1989-03-01 |
Nr Instances | 1 |
Nr Exposed | 5 |
Sources: Kentucky Secretary of State