Search icon

ACTION PRINT, INC.

Company Details

Name: ACTION PRINT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Aug 1973 (52 years ago)
Organization Date: 13 Aug 1973 (52 years ago)
Last Annual Report: 24 Aug 1988 (37 years ago)
Organization Number: 0112043
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 746 S. 5TH. ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 3105

Director

Name Role
PATRICIA M. MARTIN Director

Incorporator

Name Role
JON L. FLEISCHAKER Incorporator

Registered Agent

Name Role
PATRICIA KREYER Registered Agent

Former Company Names

Name Action
ECONO-PRINT OF KENTUCKIANA NO. 2, INCORPORATED Old Name
ECONO-PRINT OF KENTUCKIANA, INCORPORATED Merger

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1987-07-01
Statement of Change 1987-03-04
Amendment 1987-02-06
Restated Articles 1987-02-06
Amendment 1978-09-13
Statement of Change 1977-01-05
Annual Report 1976-12-29
Articles of Merger 1974-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104274923 0452110 1989-08-08 746 SOUTH 5TH ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-08-08
Case Closed 1989-08-11
104277561 0452110 1986-09-12 746 S. 5TH ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-12
Case Closed 1986-10-10

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-10-02
Abatement Due Date 1986-11-10
Nr Instances 1
Nr Exposed 17
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 F01 I
Issuance Date 1986-10-01
Abatement Due Date 1986-11-10
Nr Instances 1
Nr Exposed 17
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-10-02
Abatement Due Date 1986-11-10
Nr Instances 1
Nr Exposed 17
Citation ID 01001D
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-10-02
Abatement Due Date 1986-11-10
Nr Instances 1
Nr Exposed 17
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1986-10-02
Abatement Due Date 1986-10-07
Nr Instances 1
Nr Exposed 17
13898275 0452110 1983-05-10 746 S FIFTH ST, Louisville, KY, 40203
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1983-05-10
Case Closed 1984-03-22

Related Activity

Type Complaint
Activity Nr 320938855
13918743 0452110 1983-05-10 746 S 5TH ST, Louisville, KY, 40203
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1983-05-10
Case Closed 1983-10-06

Related Activity

Type Complaint
Activity Nr 320938855

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1983-06-06
Abatement Due Date 1983-06-13
Current Penalty 1.0
Initial Penalty 180.0
Contest Date 1983-06-17
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-06-06
Abatement Due Date 1983-06-13
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-06-06
Abatement Due Date 1983-06-13
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1983-06-06
Abatement Due Date 1983-06-15
Nr Instances 4
Citation ID 02003B
Citaton Type Other
Standard Cited 19100305 G01 IIIB
Issuance Date 1983-06-06
Abatement Due Date 1983-06-15
Nr Instances 4
Citation ID 02003C
Citaton Type Other
Standard Cited 19100305 G01 IIIC
Issuance Date 1983-06-06
Abatement Due Date 1983-06-15
Nr Instances 4

Sources: Kentucky Secretary of State