Name: | EXECU-PRINT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 May 1981 (44 years ago) |
Organization Date: | 28 May 1981 (44 years ago) |
Last Annual Report: | 07 Jun 2023 (2 years ago) |
Organization Number: | 0156737 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 819 Flat Rock Rd, Louisville, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ALAN L DURBIN | Registered Agent |
Name | Role |
---|---|
ALAN L. DURBIN | Director |
THERESA M. DURBIN | Director |
Name | Role |
---|---|
ALAN L. DURBIN | Incorporator |
THERESA M. DURBIN | Incorporator |
Name | Role |
---|---|
Alan L Durbin | President |
Name | Role |
---|---|
Cindi L Durbin | Vice President |
Name | Status | Expiration Date |
---|---|---|
A VIEW OF LOUISVILLE | Inactive | 2015-03-30 |
EPRINT, INC. | Inactive | 2014-05-17 |
COPY STOP | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Dissolution | 2024-01-31 |
Annual Report | 2023-06-07 |
Annual Report | 2022-03-13 |
Registered Agent name/address change | 2021-11-18 |
Principal Office Address Change | 2021-11-18 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-25 |
Principal Office Address Change | 2019-05-28 |
Annual Report | 2019-05-28 |
Annual Report | 2018-04-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2792406 | 0452110 | 1987-09-14 | 10408 SHELBYVILLE ROAD, LOUISVILLE, KY, 40223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-09-22 |
Abatement Due Date | 1987-12-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 F04 I |
Issuance Date | 1987-09-22 |
Abatement Due Date | 1987-12-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1987-09-22 |
Abatement Due Date | 1987-11-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1987-09-22 |
Abatement Due Date | 1987-12-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1987-09-22 |
Abatement Due Date | 1987-11-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1987-09-14 |
Case Closed | 1987-09-16 |
Sources: Kentucky Secretary of State