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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKE PRINTERS, INC. RETIREMENT SAVINGS PLAN 2019 610919053 2020-05-18 LAKE PRINTERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 323100
Sponsor’s telephone number 2703957181
Plan sponsor’s address PO BOX 306, HWY 62, WEST, CALVERT CITY, KY, 420290306

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing DAVID SMITH
Valid signature Filed with authorized/valid electronic signature
LAKE PRINTERS, INC. RETIREMENT SAVINGS PLAN 2018 610919053 2019-07-17 LAKE PRINTERS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 323100
Sponsor’s telephone number 2703957181
Plan sponsor’s address PO BOX 306, HWY 62, WEST, CALVERT CITY, KY, 420290306

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing DAVID SMITH
Valid signature Filed with authorized/valid electronic signature
LAKE PRINTERS, INC. RETIREMENT SAVINGS PLAN 2017 610919053 2018-06-11 LAKE PRINTERS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 323100
Sponsor’s telephone number 2703957181
Plan sponsor’s address PO BOX 306, HWY 62, WEST, CALVERT CITY, KY, 420290306

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing DAVID SMITH
Valid signature Filed with authorized/valid electronic signature
LAKE PRINTERS, INC. RETIREMENT SAVINGS PLAN 2016 610919053 2017-07-17 LAKE PRINTERS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 323100
Sponsor’s telephone number 2703957181
Plan sponsor’s address PO BOX 306, HWY 62, WEST, CALVERT CITY, KY, 420290306

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing DAVID SMITH
Valid signature Filed with authorized/valid electronic signature
LAKE PRINTERS, INC. RETIREMENT SAVINGS PLAN 2015 610919053 2016-06-10 LAKE PRINTERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 323100
Sponsor’s telephone number 2703957181
Plan sponsor’s address PO BOX 306, HWY 62, WEST, CALVERT CITY, KY, 420290306

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing DAVID SMITH
Valid signature Filed with authorized/valid electronic signature
LAKE PRINTERS, INC. RETIREMENT SAVINGS PLAN 2014 610919053 2015-09-21 LAKE PRINTERS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 323100
Sponsor’s telephone number 2703957181
Plan sponsor’s address PO BOX 306, HWY 62, WEST, CALVERT CITY, KY, 420290306

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing DAVID SMITH
Valid signature Filed with authorized/valid electronic signature
LAKE PRINTERS, INC. RETIREMENT SAVINGS PLAN 2013 610919053 2014-07-07 LAKE PRINTERS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 323100
Sponsor’s telephone number 2703957181
Plan sponsor’s address PO BOX 306, HWY 62, WEST, CALVERT CITY, KY, 420290306

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing R. DARYL SMITH
Valid signature Filed with authorized/valid electronic signature
LAKE PRINTERS, INC. RETIREMENT SAVINGS PLAN 2012 610919053 2013-06-04 LAKE PRINTERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 323100
Sponsor’s telephone number 2703957181
Plan sponsor’s address PO BOX 306, HWY 62, WEST, CALVERT CITY, KY, 420290306

Plan administrator’s name and address

Administrator’s EIN 610919053
Plan administrator’s name LAKE PRINTERS, INC.
Plan administrator’s address PO BOX 306, HWY 62, WEST, CALVERT CITY, KY, 420290306
Administrator’s telephone number 2703957181

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing R. DARYL SMITH
Valid signature Filed with authorized/valid electronic signature
LAKE PRINTERS, INC. RETIREMENT SAVINGS PLAN 2011 610919053 2012-07-25 LAKE PRINTERS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 323100
Sponsor’s telephone number 2703957181
Plan sponsor’s address PO BOX 306, HWY 62, WEST, CALVERT CITY, KY, 420290306

Plan administrator’s name and address

Administrator’s EIN 610919053
Plan administrator’s name LAKE PRINTERS, INC.
Plan administrator’s address PO BOX 306, HWY 62, WEST, CALVERT CITY, KY, 420290306
Administrator’s telephone number 2703957181

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing R. DARYL SMITH
Valid signature Filed with authorized/valid electronic signature
LAKE PRINTERS, INC. RETIREMENT SAVINGS PLAN 2010 610919053 2011-08-10 LAKE PRINTERS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 323100
Sponsor’s telephone number 2703957181
Plan sponsor’s address PO BOX 306, HWY 62, WEST, CALVERT CITY, KY, 420290306

Plan administrator’s name and address

Administrator’s EIN 610919053
Plan administrator’s name LAKE PRINTERS, INC.
Plan administrator’s address PO BOX 306, HWY 62, WEST, CALVERT CITY, KY, 420290306
Administrator’s telephone number 2703957181

Signature of

Role Plan administrator
Date 2011-08-10
Name of individual signing R. DARYL SMITH
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/06/21/20100621083538P030032854531001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 323100
Sponsor’s telephone number 2703957181
Plan sponsor’s address PO BOX 306, HWY 62, WEST, CALVERT CITY, KY, 420290306

Plan administrator’s name and address

Administrator’s EIN 610919053
Plan administrator’s name LAKE PRINTERS, INC.
Plan administrator’s address PO BOX 306, HWY 62, WEST, CALVERT CITY, KY, 420290306
Administrator’s telephone number 2703957181

Signature of

Role Plan administrator
Date 2010-06-21
Name of individual signing R. DARYL SMITH
Valid signature Filed with authorized/valid electronic signature

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

Filings

Name File Date
Dissolution 2022-07-15
Annual Report 2022-07-15
Annual Report 2021-06-30
Annual Report 2020-06-29
Annual Report 2019-06-28
Annual Report 2018-06-28
Annual Report 2017-06-28
Annual Report 2016-06-30
Annual Report 2015-06-26
Annual Report 2014-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115937526 0452110 1991-07-16 U S HWY 62 W, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-16
Case Closed 1991-08-19
104283403 0452110 1987-08-17 HWY 62 WEST, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-10-06
Case Closed 1989-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1987-10-30
Abatement Due Date 1987-11-04
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1987-10-30
Abatement Due Date 1987-11-04
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1987-10-30
Abatement Due Date 1987-12-15
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-10-30
Abatement Due Date 1988-01-15
Nr Instances 1
Nr Exposed 12
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-10-30
Abatement Due Date 1987-11-04
Nr Instances 4
Nr Exposed 4
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-10-30
Abatement Due Date 1987-11-04
Nr Instances 1
Nr Exposed 4
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-10-30
Abatement Due Date 1988-01-15
Nr Instances 17
Nr Exposed 4
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-10-30
Abatement Due Date 1988-01-15
Nr Instances 1
Nr Exposed 2
18616094 0452110 1985-05-16 U.S. 62 WEST, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-16
Case Closed 1985-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1985-06-17
Abatement Due Date 1985-06-27
Nr Instances 1
Nr Exposed 14
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1985-06-17
Abatement Due Date 1985-06-21
Nr Instances 1
Nr Exposed 14

Sources: Kentucky Secretary of State