Search icon

PRISM PROOFING INC.

Company Details

Name: PRISM PROOFING INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Feb 1983 (42 years ago)
Organization Date: 11 Feb 1983 (42 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0174854
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: DISTILLERY COMMONS 600, LEXINGTON RD. AT PAYNE ST., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KENNETH A. LAGE Registered Agent

Director

Name Role
ROBERT A. LAGE Director
KENNETH A. LAGE Director
THOMAS WALTON Director
G. RAYMOND SCHUHMANN Director

Incorporator

Name Role
KENNETH A. LAGE Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Articles of Incorporation 1983-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2783041 0452110 1988-01-19 600 DISTILLERY COMMONS, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-20
Case Closed 1988-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03II
Issuance Date 1988-02-04
Abatement Due Date 1988-03-08
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E03
Issuance Date 1988-02-04
Abatement Due Date 1988-03-08
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-02-04
Abatement Due Date 1988-03-08
Nr Instances 1
Nr Exposed 3
14777676 0452110 1984-05-31 600 DISTILLERY COMMONS, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-31
Case Closed 1985-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-07-20
Abatement Due Date 1984-09-24
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1984-07-20
Abatement Due Date 1984-07-25
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State