Name: | PRINTING BY GEORGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 1985 (40 years ago) |
Organization Date: | 22 Feb 1985 (40 years ago) |
Last Annual Report: | 24 May 1994 (31 years ago) |
Organization Number: | 0198482 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 1210 HAMBLEY BLVD., PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 400 |
Name | Role |
---|---|
N. STEPHEN FRIEND | Director |
SARA GEORGE | Director |
GARY GEORGE | Director |
Name | Role |
---|---|
SARA GEORGE | Incorporator |
Name | Role |
---|---|
SARA GEORGE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Articles of Incorporation | 1985-02-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104325915 | 0452110 | 1987-03-24 | 107 CAROLINE AVE., PIKEVILLE, KY, 41501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1987-04-29 |
Abatement Due Date | 1987-06-01 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 4 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1987-04-29 |
Abatement Due Date | 1987-05-08 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1987-04-29 |
Abatement Due Date | 1987-05-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1987-04-29 |
Abatement Due Date | 1987-05-04 |
Nr Instances | 8 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-04-29 |
Abatement Due Date | 1987-06-01 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1987-04-29 |
Abatement Due Date | 1987-06-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1987-04-29 |
Abatement Due Date | 1987-06-01 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1987-04-29 |
Abatement Due Date | 1987-05-04 |
Nr Instances | 1 |
Nr Exposed | 7 |
Sources: Kentucky Secretary of State