Search icon

BUSINESS CARDS OF LOUISVILLE, INC.

Company Details

Name: BUSINESS CARDS OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1983 (42 years ago)
Last Annual Report: 22 Jun 1993 (32 years ago)
Organization Number: 0173484
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 340 PRODUCTION COURT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
WILLIAM J. COOPER, JR. Director

Incorporator

Name Role
WILLIAM J. COOPER, JR. Incorporator

Registered Agent

Name Role
WILLIAM J. COOPER, JR. Registered Agent

Assumed Names

Name Status Expiration Date
MCR DISCOUNT PRINTING Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-03-18
Annual Report 1991-07-01
Certificate of Assumed Name 1991-06-25
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Statement of Change 1986-08-15
Articles of Incorporation 1983-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2781508 0452110 1988-03-30 340 PRODUCTION CT., LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-03-30
Case Closed 1988-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-04-20
Abatement Due Date 1988-06-06
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-04-20
Abatement Due Date 1988-06-06
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-04-20
Abatement Due Date 1988-04-23
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State