Search icon

LIBERTY STAMPS, INC.

Company Details

Name: LIBERTY STAMPS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1978 (47 years ago)
Last Annual Report: 26 Jun 1996 (29 years ago)
Organization Number: 0085871
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: P. O. BOX 831, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
WILLIAM M. LUCAS Director

Incorporator

Name Role
WILLIAM M. LUCAS Incorporator

Registered Agent

Name Role
GAYLE BENNETT Registered Agent

Filings

Name File Date
Annual Report 1995-07-01
Reinstatement 1995-04-05
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1979-07-01
Articles of Incorporation 1978-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13911797 0452110 1983-04-26 221 1/2 SECOND STREET, Henderson, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-26
Case Closed 1983-05-18

Related Activity

Type Referral
Activity Nr 909065617

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-05-12
Abatement Due Date 1983-05-23
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-05-12
Abatement Due Date 1983-05-23
Nr Instances 1
13896923 0452110 1983-04-07 221 1/2 SECOND ST, Henderson, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-04-11
Case Closed 1983-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1983-06-01
Abatement Due Date 1983-06-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1983-06-01
Abatement Due Date 1983-06-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1983-06-01
Abatement Due Date 1983-06-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 20060021
Issuance Date 1983-06-01
Abatement Due Date 1983-06-06
Nr Instances 1

Sources: Kentucky Secretary of State