Search icon

KENTUCKY PRINTING CORPORATION

Headquarter

Company Details

Name: KENTUCKY PRINTING CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 1987 (38 years ago)
Organization Date: 28 Apr 1987 (38 years ago)
Last Annual Report: 22 Oct 1992 (32 years ago)
Organization Number: 0228593
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4501 ALLMOND AVE., LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of KENTUCKY PRINTING CORPORATION, NEW YORK 1060172 NEW YORK

Director

Name Role
DAN T. SCHWARTZ Director

Incorporator

Name Role
DAN T. SCHWARTZ Incorporator

Registered Agent

Name Role
DAN T. SCHWARTZ Registered Agent

Filings

Name File Date
Annual Report 1992-10-22
Dissolution 1992-10-22
Annual Report 1991-07-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Articles of Incorporation 1987-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18625442 0452110 1984-12-07 4501 ALLMOND AVE, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-07
Case Closed 1985-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1985-03-13
Abatement Due Date 1985-03-18
Nr Instances 2
Nr Exposed 1

Sources: Kentucky Secretary of State