Search icon

FYA CORPORATION

Company Details

Name: FYA CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Mar 1960 (65 years ago)
Organization Date: 11 Mar 1960 (65 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0084581
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1208 INDUSTRY RD., LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES B. STONE, III Registered Agent

Incorporator

Name Role
A. Z. LOONEY Incorporator
DORIS W. LOONEY Incorporator

Former Company Names

Name Action
ASHLAND PRESS, INC. Old Name
A. Z. LOONEY AND COMPANY, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
TRANSYLVANIA PRINTING CO. Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Six Month Notice 1986-09-01
Amendment 1984-10-25
Certificate of Assumed Name 1982-01-22
Amendment 1977-11-07
Statement of Change 1977-10-03
Annual Report 1960-06-27
Articles of Incorporation 1960-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2784593 0452110 1988-02-19 1208 INDUSTRY ROAD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-02-19
Case Closed 1988-02-22
14802656 0452110 1984-10-05 1208 INDUSTRY ROAD, LEXINGTON, KY, 40505
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-10-05
Case Closed 1984-10-22

Related Activity

Type Inspection
Activity Nr 14801922
14801922 0452110 1984-07-09 1208 INDUSTRY ROAD, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-09
Case Closed 1984-09-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1984-08-02
Abatement Due Date 1984-08-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1984-08-02
Abatement Due Date 1984-08-13
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-08-02
Abatement Due Date 1984-08-31
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-08-02
Abatement Due Date 1984-08-31
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-08-02
Abatement Due Date 1984-08-31
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1984-08-02
Abatement Due Date 1984-08-31
Nr Instances 1
Nr Exposed 10
Citation ID 02002A
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1984-08-02
Abatement Due Date 1984-08-31
Nr Instances 1
Nr Exposed 10
Citation ID 02002B
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1984-08-02
Abatement Due Date 1984-08-31
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1984-08-02
Abatement Due Date 1984-08-07
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1984-08-02
Abatement Due Date 1984-08-16
Nr Instances 2
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1984-08-02
Abatement Due Date 1984-08-31
Nr Instances 4
Nr Exposed 2
13895107 0452110 1983-08-22 1208 INDUSTRY RD, Lexington, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-08-22
Case Closed 1983-10-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1983-09-09
Abatement Due Date 1983-11-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 20060021
Issuance Date 1983-09-09
Abatement Due Date 1983-09-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 20180011
Issuance Date 1983-09-09
Abatement Due Date 1983-09-19
Nr Instances 1

Sources: Kentucky Secretary of State