Search icon

SOUTH CENTRAL PRINTING, INC.

Company Details

Name: SOUTH CENTRAL PRINTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 1978 (46 years ago)
Organization Date: 12 Dec 1978 (46 years ago)
Last Annual Report: 29 Jun 2017 (8 years ago)
Organization Number: 0114161
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: P.O. BOX 339, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Common No Par Shares: 500

Director

Name Role
RALPH WAGGENER Director
GLINDA WAGGENER Director
SHARON WAGGENER Director

Incorporator

Name Role
RALPH WAGGENER Incorporator

Registered Agent

Name Role
RALPH WAGGENER Registered Agent

President

Name Role
Ralph Waggener President

Secretary

Name Role
Glinda Waggener Secretary

Treasurer

Name Role
Glinda Waggener Treasurer

Vice President

Name Role
Glinda Waggener Vice President

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-29
Annual Report 2016-07-11
Annual Report 2015-06-24
Annual Report 2014-06-26
Annual Report 2013-06-27
Annual Report 2012-06-28
Annual Report 2011-06-14
Annual Report 2010-06-22
Annual Report 2009-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115938102 0452110 1991-09-16 1004 JAMESTOWN ST., COLUMBIA, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-09-16
Case Closed 1991-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-09-26
Abatement Due Date 1991-10-15
Nr Instances 1
Nr Exposed 17
14786677 0452110 1984-07-09 1008 JAMESTOWN ST, COLUMBIA, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-09
Case Closed 1984-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1984-08-27
Abatement Due Date 1984-09-17
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1984-08-27
Abatement Due Date 1984-09-17
Nr Instances 4
Nr Exposed 12

Sources: Kentucky Secretary of State