Search icon

DURHAM PRINTING, INC.

Company Details

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

Incorporator

Name Role
ROBERT H. KESTERSON Incorporator

President

Name Role
JIM CREECH President

Director

Name Role
ROBERT H. KESTERSON Director
jim creech Director
DON WHITE Director
GLEN DURHAM Director

Registered Agent

Name Role
ROBERT H. KESTERSON Registered Agent

Vice President

Name Role
ROBERT H KESTERSON Vice President

Former Company Names

Name Action
DURHAM PRINTING, INC. OF LONDON Merger

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104288881 0452110 1988-12-13 108 N. MAIN ST., HARLAN, KY, 40831
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-13
Case Closed 1989-01-30

Violation Items

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