Search icon

BAKER PRINTING, INC.

Company Details

Name: BAKER PRINTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Oct 1984 (41 years ago)
Organization Date: 03 Oct 1984 (41 years ago)
Last Annual Report: 12 Jul 1996 (29 years ago)
Organization Number: 0194157
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 5104 MILES LANE, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
JAMES F. BAKER Incorporator
JAN M. BAKER Incorporator

Director

Name Role
JAMES M. BAKER Director
JAN M. BAKER Director
DAVID BAKER Director
ROBERT BAKER Director
WILLIAM BAKER Director

Registered Agent

Name Role
JAMES F. BAKER Registered Agent

Filings

Name File Date
Sixty Day Notice Return 1997-09-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-22
Annual Report 1993-07-01
Annual Report 1992-03-13
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Incorporation 1984-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102016318 0452110 1988-01-19 6806 DIXIE HIGHWAY, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-01-22
Case Closed 1988-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-03-09
Abatement Due Date 1988-04-22
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-03-09
Abatement Due Date 1988-03-18
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-03-09
Abatement Due Date 1988-05-13
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State