Search icon

THE INK SPOT, INC.

Company Details

Name: THE INK SPOT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Feb 1989 (36 years ago)
Organization Date: 06 Feb 1989 (36 years ago)
Last Annual Report: 18 Apr 2019 (6 years ago)
Organization Number: 0254340
Principal Office: 545 S. LIMESTONE ST., LEXINGTON, KY 405082901
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
DONALD Lindsey WARE Sole Officer

Director

Name Role
DON WARE Director
LOREA WARE Director

Incorporator

Name Role
DON WARE Incorporator

Registered Agent

Name Role
DON WARE Registered Agent

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-04-18
Annual Report 2018-01-30
Annual Report 2017-02-20
Annual Report 2016-03-30
Annual Report 2015-06-03
Annual Report 2014-01-23
Annual Report 2013-01-16
Annual Report 2012-02-09
Annual Report 2011-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310653670 0452110 2007-02-09 545 S LIMESTONE ST, LEXINGTON, KY, 40508
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2007-02-09
Case Closed 2007-02-23

Related Activity

Type Inspection
Activity Nr 309580611
309580611 0452110 2006-07-19 545 S LIMESTONE ST, LEXINGTON, KY, 40508
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-10-20
Case Closed 2011-01-20

Related Activity

Type Complaint
Activity Nr 205281249
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2006-11-03
Abatement Due Date 2006-11-16
Contest Date 2007-03-01
Final Order 2007-05-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 H01
Issuance Date 2006-11-03
Abatement Due Date 2006-11-16
Contest Date 2007-03-01
Final Order 2007-05-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 H02 I
Issuance Date 2006-11-03
Abatement Due Date 2006-11-16
Contest Date 2007-03-01
Final Order 2007-05-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2006-11-03
Abatement Due Date 2006-11-16
Contest Date 2007-03-01
Final Order 2007-05-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-11-03
Abatement Due Date 2006-11-16
Contest Date 2007-03-01
Final Order 2007-05-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Inspection NR 310653670
FTA Issuance Date 2007-02-23
FTA Current Penalty 6000.0
308731116 0452110 2006-07-11 545 S LIMESTONE ST, LEXINGTON, KY, 40508
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-07-11
Case Closed 2006-10-30

Related Activity

Type Complaint
Activity Nr 205281124
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G01 V
Issuance Date 2006-10-03
Abatement Due Date 2006-10-10
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2006-10-03
Abatement Due Date 2006-10-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 6
Nr Exposed 5

Sources: Kentucky Secretary of State