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

President

Name Role
H D Bingman III President

Vice President

Name Role
T C Bingman Vice President

Registered Agent

Name Role
HARRY DAVID BINGMAN, III Registered Agent

Signature

Name Role
Thresa C. Bingman Signature

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