Search icon

LONDON ROTARY FORMS, INC.

Company Details

Name: LONDON ROTARY FORMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1980 (44 years ago)
Organization Date: 08 Dec 1980 (44 years ago)
Last Annual Report: 09 Sep 2011 (14 years ago)
Organization Number: 0152024
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: 600 SOUTH LAUREL ROAD, P.O. BOX 947, LONDON, KY 40743
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
JAMES RYNKOWSKI Signature

Director

Name Role
KENNETH R. JAMES Director
TOM DUPREE Director
JACK LANGLEY Director
JAMES A RYNKOWSKI Director
WINSTON R GRIFFIN Director
GEORGE GRIFFIN Director
BILL DEATON Director

Registered Agent

Name Role
JAMES A. RYNKOWSKI Registered Agent

President

Name Role
James A Rynkowski President

Vice President

Name Role
Winston R Griffin Vice President

Secretary

Name Role
Winston R. Griffin Secretary

Treasurer

Name Role
Winston R. Griffin Treasurer

Incorporator

Name Role
RAYMOND M. BURSE Incorporator

Former Company Names

Name Action
SOUTHEAST TAX & ACCOUNTING SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
KY GRAPHICS Inactive 2008-08-08
KY. GRAPHICS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2011-09-09
Dissolution 2011-09-09
Sixty Day Notice Return 2011-07-28
Annual Report Return 2011-04-13
Reinstatement 2010-03-17
Administrative Dissolution 2009-11-03
Annual Report 2008-03-06
Annual Report 2007-03-12
Annual Report 2006-04-26
Annual Report 2005-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302079819 0452110 1998-04-20 600 SOUTH LAUREL RD, LONDON, KY, 40741
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-04-20
Case Closed 1998-04-20

Related Activity

Type Complaint
Activity Nr 201845831
Safety Yes
104305453 0452110 1990-03-13 600 SOUTH LAUREL RD, LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-13
Case Closed 1990-05-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-04-04
Abatement Due Date 1990-05-14
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 8
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1990-04-04
Abatement Due Date 1990-04-30
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-04-04
Abatement Due Date 1990-04-20
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1990-04-04
Abatement Due Date 1990-04-23
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State