Name: | CONSOLIDATED PRINTING SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 1989 (36 years ago) |
Organization Date: | 16 Feb 1989 (36 years ago) |
Last Annual Report: | 24 Apr 2001 (24 years ago) |
Organization Number: | 0254817 |
Principal Office: | P.O. BOX 17205, LOUISVILLE, KY 402170205 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONSOLIDATED PRINTING SERVICE, INC., FLORIDA | 830060 | FLORIDA |
Name | Role |
---|---|
William F Pehlke | Sole Officer |
Name | Role |
---|---|
ROBERT L. ACKERSON | Incorporator |
Name | Role |
---|---|
JOHN R. SHELTON | Registered Agent |
Name | Action |
---|---|
CONSOLIDATED ACQUISITION GROUP, INC. | Old Name |
CONSOLIDATED PRINTING SERVICE, INC. | Merger |
LITHO PLATE, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Administrative Dissolution Return | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-05-22 |
Annual Report | 2000-04-24 |
Annual Report | 1999-07-16 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-02 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2799880 | 0452110 | 1987-08-27 | 2801 S. FLOYD ST., LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 H08 III |
Issuance Date | 1987-09-08 |
Abatement Due Date | 1987-10-09 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-09-08 |
Abatement Due Date | 1987-10-09 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1987-09-08 |
Abatement Due Date | 1987-10-09 |
Nr Instances | 1 |
Nr Exposed | 6 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-06-20 |
Case Closed | 1984-08-21 |
Sources: Kentucky Secretary of State