Search icon

PROGRESSIVE GRAPHICS, INC.

Company Details

Name: PROGRESSIVE GRAPHICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Aug 1986 (39 years ago)
Organization Date: 27 Aug 1986 (39 years ago)
Last Annual Report: 01 Oct 1999 (26 years ago)
Organization Number: 0218800
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 640-B ALEXANDRIA PIKE, FT. THOMAS, KY 41075
Place of Formation: KENTUCKY
Common No Par Shares: 750

Director

Name Role
JUDSON DAUM, JR. Director
MITCHELL LIGHT Director
GENE A. MCCORD Director

Incorporator

Name Role
JUDSON DAUM, JR. Incorporator
MITCHELL LIGHT Incorporator
GENE A. MCCORD Incorporator

President

Name Role
Judson Daum Jr President

Secretary

Name Role
Mitchell Light Secretary

Treasurer

Name Role
Norma Daum Treasurer

Registered Agent

Name Role
JUDSON DAUM, JR. Registered Agent

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-11-10
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112354428 0452110 1991-04-15 640 B ALEXANDRIA PIKE, FORT THOMAS, KY, 41075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-15
Case Closed 1991-06-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-05-10
Abatement Due Date 1991-06-20
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-05-10
Abatement Due Date 1991-05-22
Nr Instances 1
Nr Exposed 15

Sources: Kentucky Secretary of State