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 |
Name | Role |
---|---|
PHILLIP M CARPENTER | Secretary |
Name | Role |
---|---|
ROBERT M WEIXLER JR | Treasurer |
Name | Role |
---|---|
ROBERT H WEIXLER JR | Signature |
Name | Role |
---|---|
JOHN D HOWARD | Director |
PHILLIP M CARPENTER | Director |
ANN K. MORRIS | Director |
EDWARD A. MORRIS | Director |
Name | Role |
---|---|
PHILLIP M CARPENTER | President |
Name | Role |
---|---|
D. H. ROBINSON | Incorporator |
Name | Role |
---|---|
ROBERT WEIXLER, JR. | Registered Agent |
Name | Role |
---|---|
JOHN D HOWARD | Chairman |
Name | Action |
---|---|
HAMILTON PRINTING, INC. | Old Name |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115956682 | 0452110 | 1991-07-16 | 1703 S BROOK ST., LOUISVILLE, KY, 40208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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