Search icon

PADUCAH BLUE PRINT & SUPPLY CO., INC.

Company Details

Name: PADUCAH BLUE PRINT & SUPPLY CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1983 (42 years ago)
Organization Date: 13 Jun 1983 (42 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0178804
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 999 BROADWAY, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Allen Campbell President

Secretary

Name Role
Susan Campbell Secretary

Treasurer

Name Role
Susan Campbell Treasurer

Director

Name Role
Susan Campbell Director
Allen Campbell Director
Clint Murchison Director
ALLEN CAMPBELL Director
THOMAS ERVIN Director

Incorporator

Name Role
ALLEN CAMPBELL Incorporator

Registered Agent

Name Role
ALLEN CAMPBELL Registered Agent

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-03-08
Annual Report 2021-02-09
Annual Report 2020-03-19
Annual Report 2019-08-08
Annual Report 2018-05-14
Registered Agent name/address change 2018-04-11
Annual Report 2017-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18604439 0452110 1985-12-20 201 BROADWAY, PADUCAH, KY, 42001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-12-20
Case Closed 1989-01-18

Related Activity

Type Inspection
Activity Nr 18604645
18604645 0452110 1985-08-12 201 BROADWAY, PADUCAH, KY, 42001
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-08-12
Case Closed 1985-12-20

Related Activity

Type Referral
Activity Nr 900640426
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-09-26
Abatement Due Date 1985-10-07
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1985-09-26
Abatement Due Date 1985-10-07
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State