Search icon

OHIO VALLEY LITHO-COLOR, INC.

Company Details

Name: OHIO VALLEY LITHO-COLOR, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 1985 (40 years ago)
Authority Date: 26 Mar 1985 (40 years ago)
Last Annual Report: 01 Mar 1991 (34 years ago)
Organization Number: 0199719
Principal Office: 7129 RAVENS RUN, CINCINNATI, OH 45244
Place of Formation: OHIO

Director

Name Role
JERRY L. BEDACHT Director
SANDRA L. BEDACHT Director

Incorporator

Name Role
PAUL O. GRISCHT Incorporator
EDNA J. SCHNEIDER Incorporator
C. W. TIEMAN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 1992-03-27
Annual Report 1991-07-01
Annual Report 1990-07-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Certificate of Authority 1985-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115937443 0452110 1991-12-17 7405 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-12-17
Case Closed 1991-12-17

Related Activity

Type Complaint
Activity Nr 70266697
Safety Yes
115947749 0452110 1991-10-01 7405 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-10-01
Case Closed 1991-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-10-24
Abatement Due Date 1991-11-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1991-10-24
Abatement Due Date 1991-10-30
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
2785616 0452110 1988-01-25 7405 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-04
Case Closed 1990-03-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1988-02-16
Abatement Due Date 1988-03-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1988-02-16
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-02-16
Abatement Due Date 1988-02-22
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State