Search icon

M & M PRINTING, INC.

Company Details

Name: M & M PRINTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Mar 1985 (40 years ago)
Organization Date: 29 Mar 1985 (40 years ago)
Last Annual Report: 30 Jun 2005 (20 years ago)
Organization Number: 0199801
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 841 SOUTH SIXTH ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Secretary

Name Role
Marian S Fentress Secretary

Director

Name Role
MALCOLM FENTRESS Director
MARIAN S. FENTRESS Director
KELLEY O. FENTRESS Director

President

Name Role
Malcolm Fentress President

Vice President

Name Role
Kelly Fentress Vice President

Registered Agent

Name Role
JOHN J. LLEWELLYN Registered Agent

Incorporator

Name Role
MALCOLM FENTRESS Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-06-30
Annual Report 2003-10-27
Annual Report 2002-08-28
Annual Report 2001-08-15
Annual Report 2000-08-10
Annual Report 1999-08-11
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2779973 0452110 1987-11-04 HIGHWAY 109 NORTH, STURGIS, KY, 42459
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1987-11-04
Case Closed 1987-11-13

Related Activity

Type Inspection
Activity Nr 104323613
104323613 0452110 1987-08-07 HIGHWAY 109 NORTH, STURGIS, KY, 42459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-07
Case Closed 1991-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-08-17
Abatement Due Date 1987-09-25
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-08-17
Abatement Due Date 1987-09-25
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-08-17
Abatement Due Date 1987-09-25
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-08-17
Abatement Due Date 1987-09-25
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-08-17
Abatement Due Date 1987-08-21
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State