Search icon

I.G.I. GRAPHICS, INC.

Company Details

Name: I.G.I. GRAPHICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 1986 (39 years ago)
Organization Date: 23 Jun 1986 (39 years ago)
Last Annual Report: 27 Jun 2010 (15 years ago)
Organization Number: 0216523
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 7 Sperti Dr., Edgewood, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

CEO

Name Role
Roger Evans CEO

President

Name Role
Jack Phillabaum President

Director

Name Role
DAVID C. RUST Director
Roger Evans Director
Jack Phillabaum Director
J. GREGORY BRAUCH Director

Incorporator

Name Role
J. GREGORY BRAUCH Incorporator
DAVID C. RUST Incorporator

Registered Agent

Name Role
ROGER EVANS Registered Agent

Former Company Names

Name Action
IMPAK GRAPHICS, INC. Old Name
SCREEN PRINT ENTERPRISES, INC. Old Name

Filings

Name File Date
Dissolution 2010-09-28
Annual Report 2010-06-27
Amendment 2009-11-03
Annual Report 2009-01-21
Annual Report 2008-01-17
Annual Report 2007-01-17
Annual Report 2006-01-31
Annual Report 2005-02-15
Annual Report 2003-10-07
Annual Report 2002-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312615859 0452110 2009-08-24 7 SPERTI DR, EDGEWOOD, KY, 41017
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2009-08-25
Case Closed 2012-01-31

Related Activity

Type Accident
Activity Nr 102498987

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19100212 A01
Issuance Date 2010-01-14
Abatement Due Date 2010-01-21
Current Penalty 21000.0
Initial Penalty 21000.0
Contest Date 2010-02-05
Final Order 2010-11-08
Nr Instances 1
Nr Exposed 47
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100147 C06
Issuance Date 2010-01-14
Abatement Due Date 2010-01-27
Current Penalty 3000.0
Initial Penalty 6000.0
Contest Date 2010-02-05
Final Order 2010-11-08
Nr Instances 1
Nr Exposed 14
Citation ID 03001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2010-01-14
Abatement Due Date 2010-01-25
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2010-02-05
Final Order 2010-11-08
Nr Instances 1
Nr Exposed 47
Citation ID 04001
Citaton Type Other
Standard Cited 201800302
Issuance Date 2010-01-14
Abatement Due Date 2010-01-21
Current Penalty 500.0
Initial Penalty 3000.0
Contest Date 2010-02-05
Final Order 2010-11-08
Nr Instances 1
Nr Exposed 63
Citation ID 04002
Citaton Type Other
Standard Cited 203100101
Issuance Date 2010-01-14
Abatement Due Date 2010-02-10
Contest Date 2010-02-05
Final Order 2010-11-08
Nr Instances 1
Nr Exposed 63
Citation ID 04003
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2010-01-14
Abatement Due Date 2010-02-10
Contest Date 2010-02-05
Final Order 2010-11-08
Nr Instances 1
Nr Exposed 47
Citation ID 04004
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 2010-01-14
Abatement Due Date 2009-08-24
Contest Date 2010-02-05
Final Order 2010-11-08
Nr Instances 1
Nr Exposed 63
310124441 0452110 2007-03-01 7 SPERTI DR, EDGEWOOD, KY, 41017
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-03-01
Case Closed 2008-04-18

Related Activity

Type Complaint
Activity Nr 205283856
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2007-07-20
Abatement Due Date 2007-08-22
Nr Instances 1
Nr Exposed 1
310653720 0452110 2007-02-23 7 SPERTI DR, EDGEWOOD, KY, 41017
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-05-01
Case Closed 2007-08-24

Related Activity

Type Complaint
Activity Nr 205283807
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2007-06-14
Abatement Due Date 2007-06-26
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-06-14
Abatement Due Date 2007-07-11
Nr Instances 2
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2007-06-14
Abatement Due Date 2007-07-11
Nr Instances 2
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-06-14
Abatement Due Date 2007-07-11
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2007-06-14
Abatement Due Date 2007-06-20
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 70
Related Event Code (REC) Complaint
307078758 0452110 2004-09-23 7 SPERTI DR, EDGEWOOD, KY, 41017
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-09-29
Case Closed 2004-10-26

Related Activity

Type Complaint
Activity Nr 204243794
Safety Yes
307563221 0452110 2004-08-25 7 SPERTI DR, EDGEWOOD, KY, 41017
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-08-30
Case Closed 2004-08-31

Related Activity

Type Complaint
Activity Nr 204243356
Health Yes
301358370 0452110 1997-03-11 1211 BRIGHTON ST., NEWPORT, KY, 41071
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1997-03-27
Case Closed 2012-12-15

Related Activity

Type Accident
Activity Nr 101861474

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 1997-04-11
Abatement Due Date 1997-04-15
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 5
Gravity 02
123784431 0452110 1994-09-30 1211 BRIGHTON ST., NEWPORT, KY, 41071
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-09-30
Case Closed 1995-01-03

Related Activity

Type Referral
Activity Nr 902102078
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 2
Gravity 01
123811044 0452110 1994-06-22 1211 BRIGHTON ST., NEWPORT, KY, 41071
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1994-09-19
Case Closed 1994-10-13

Related Activity

Type Complaint
Activity Nr 73107658
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-10-07
Abatement Due Date 1994-10-27
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 50
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1994-10-07
Abatement Due Date 1994-10-14
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01003
Citaton Type Other
Standard Cited 201800402
Issuance Date 1994-10-07
Abatement Due Date 1994-10-14
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 66
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1994-10-07
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 E05
Issuance Date 1994-10-07
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01

Sources: Kentucky Secretary of State