Search icon

MULTI PACKAGING SOLUTIONS OF KENTUCKY, INC.

Company Details

Name: MULTI PACKAGING SOLUTIONS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 1979 (46 years ago)
Organization Date: 09 Mar 1979 (46 years ago)
Last Annual Report: 06 Feb 2007 (18 years ago)
Organization Number: 0116226
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1703 SOUTH BROOK ST., LOUISVILLE, KY 40208
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
PHILLIP M CARPENTER Secretary

Treasurer

Name Role
ROBERT M WEIXLER JR Treasurer

Signature

Name Role
ROBERT H WEIXLER JR Signature

Director

Name Role
JOHN D HOWARD Director
PHILLIP M CARPENTER Director
ANN K. MORRIS Director
EDWARD A. MORRIS Director

President

Name Role
PHILLIP M CARPENTER President

Incorporator

Name Role
D. H. ROBINSON Incorporator

Registered Agent

Name Role
ROBERT WEIXLER, JR. Registered Agent

Chairman

Name Role
JOHN D HOWARD Chairman

Former Company Names

Name Action
HAMILTON PRINTING, INC. Old Name

Assumed Names

Name Status Expiration Date
MULTI PACKAGING SOLUTIONS Inactive 2010-12-29
HAMILTON PRINTING, INC. Inactive 2010-12-29
REYNOLDS-FOLEY COMPANY Inactive 2003-07-15

Filings

Name File Date
Articles of Merger 2007-06-29
Annual Report 2007-02-06
Annual Report 2006-04-18
Amendment 2005-12-29
Certificate of Assumed Name 2005-12-29
Certificate of Assumed Name 2005-12-29
Annual Report 2005-03-18
Annual Report 2003-05-29
Annual Report 2002-04-11
Statement of Change 2001-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115956682 0452110 1991-07-16 1703 S BROOK ST., LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-17
Case Closed 1991-08-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1991-08-09
Abatement Due Date 1991-09-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-08-09
Abatement Due Date 1991-09-05
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1991-08-09
Abatement Due Date 1991-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-08-09
Abatement Due Date 1991-09-19
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1991-08-09
Abatement Due Date 1991-07-17
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1991-08-09
Abatement Due Date 1991-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1991-08-09
Abatement Due Date 1991-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1991-08-09
Abatement Due Date 1991-08-21
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State