Search icon

THE EXPRESS PRESS, INC.

Company Details

Name: THE EXPRESS PRESS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jun 1977 (48 years ago)
Organization Date: 14 Jun 1977 (48 years ago)
Last Annual Report: 04 Jun 2015 (10 years ago)
Organization Number: 0147476
Principal Office: ATTN H D BINGMAN III, 4530 BISHOP LN, LOUISVILLE, KY 402184546
Place of Formation: KENTUCKY

Secretary

Name Role
S Mcelroy Secretary

Incorporator

Name Role
PHYLLIS A. COFFMAN Incorporator

Director

Name Role
HARRY DAVID BINGHAM, III Director
WM. MAURICE BELL, III Director
JOHN HOWARD KACK Director

Signature

Name Role
Thresa C. Bingman Signature

President

Name Role
H D Bingman III President

Registered Agent

Name Role
HARRY DAVID BINGMAN, III Registered Agent

Vice President

Name Role
T C Bingman Vice President

Former Company Names

Name Action
B & K INSTANT PRINTING NO. 3, INC. Old Name

Assumed Names

Name Status Expiration Date
PROFESSIONAL OFFSET Inactive -
CAPITAL PRINTING INC Inactive 2019-10-14
CAPITAL PRINTING INCORPORATED Inactive 2013-07-15

Filings

Name File Date
Administrative Dissolution Return 2016-11-15
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-15
Annual Report Return 2016-04-06
Annual Report 2015-06-04
Certificate of Assumed Name 2014-10-14
Annual Report 2014-03-12
Annual Report 2013-03-13
Renewal of Assumed Name Return 2013-01-30
Annual Report 2012-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104349485 0452110 1988-01-07 4400 BISHOP LANE, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-07
Case Closed 1988-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-01-22
Abatement Due Date 1988-01-27
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1988-01-22
Abatement Due Date 1988-02-02
Nr Instances 1
Nr Exposed 15

Sources: Kentucky Secretary of State