Search icon

LAKE PRINTERS, INC.

Company Details

Name: LAKE PRINTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 1977 (48 years ago)
Organization Date: 22 Apr 1977 (48 years ago)
Last Annual Report: 15 Jul 2022 (3 years ago)
Organization Number: 0079792
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: HWY. 62, BOX 306, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
DAVID L. SMITH Registered Agent

Secretary

Name Role
Linda A Smith Secretary

Director

Name Role
David L Smith Director
Linda A Smith Director
VELVIN SMITH Director
JEAN O. SMITH Director

Incorporator

Name Role
VELVIN SMITH Incorporator
JEAN O. SMITH Incorporator

President

Name Role
David L Smith President

Form 5500 Series

Employer Identification Number (EIN):
610919053
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2022-07-15
Dissolution 2022-07-15
Annual Report 2021-06-30
Annual Report 2020-06-29
Annual Report 2019-06-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-07-16
Type:
Planned
Address:
U S HWY 62 W, CALVERT CITY, KY, 42029
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-17
Type:
Planned
Address:
HWY 62 WEST, CALVERT CITY, KY, 42029
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1985-05-16
Type:
Planned
Address:
U.S. 62 WEST, CALVERT CITY, KY, 42029
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State