Search icon

IMAGE GRAPHICS, INC.

Company Details

Name: IMAGE GRAPHICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 1987 (37 years ago)
Organization Date: 21 Dec 1987 (37 years ago)
Last Annual Report: 05 Mar 2013 (12 years ago)
Organization Number: 0237769
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2701 WAYNE SULLIVAN DR., PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 10000

Secretary

Name Role
David W. Long Secretary

President

Name Role
David W. Long President

Treasurer

Name Role
David W. Long Treasurer

Director

Name Role
David Warren Long or Image Graphics Inc Director
DAVID W. LONG Director

Incorporator

Name Role
DAVID W. LONG Incorporator

Registered Agent

Name Role
KEVIN A. LONG Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2014-10-23
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report Return 2014-04-18
Annual Report 2013-03-05
Reinstatement Certificate of Existence 2012-10-05
Reinstatement 2012-10-05
Reinstatement Approval Letter UI 2012-10-05
Reinstatement Approval Letter Revenue 2012-10-05
Reinstatement Approval Letter UI 2012-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104313796 0452110 1988-10-31 222 N. 8TH ST., PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-31
Case Closed 1989-01-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-12-16
Abatement Due Date 1988-12-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1988-12-16
Abatement Due Date 1988-12-22
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-12-16
Abatement Due Date 1988-12-22
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-12-16
Abatement Due Date 1989-01-31
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1988-12-16
Abatement Due Date 1989-01-31
Nr Instances 1
Nr Exposed 8
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-12-16
Abatement Due Date 1989-01-31
Nr Instances 1
Nr Exposed 8

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700293 Other Contract Actions 1997-10-31 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1997-10-31
Termination Date 1998-01-26
Section 1332

Parties

Name IMAGE GRAPHICS, INC.
Role Plaintiff
Name KING PRESS CORP
Role Defendant
9800086 Other Contract Actions 1998-03-30 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 450
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1998-03-30
Termination Date 1999-02-11
Date Issue Joined 1998-03-30
Pretrial Conference Date 1998-07-20
Section 1441

Parties

Name IMAGE GRAPHICS, INC.
Role Plaintiff
Name BAYER CORPORATION
Role Defendant

Sources: Kentucky Secretary of State