Search icon

VISTACOLOR CORPORATION

Company Details

Name: VISTACOLOR CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Mar 1989 (36 years ago)
Organization Date: 27 Mar 1989 (36 years ago)
Organization Number: 0256486
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 100 MEMORIAL DR., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
100 MEMORIAL DR. Registered Agent

Director

Name Role
CLYDE A. LAWTON, III Director
RUTH G. LAWTON Director

Incorporator

Name Role
CLYDE A. LAWTON, III Incorporator

Former Company Names

Name Action
CARDINAL PRINTING COMPANY Merger
GRAPHLEX LEASING CORPORATION Merger
CREATIVE IMPRESSIONS, INC. Merger

Filings

Name File Date
Revocation Return 1990-11-01
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1990-09-01
Agent Resignation 1990-06-20
Articles of Merger 1989-04-19
Articles of Incorporation 1989-03-27
Name Reservation 1989-03-14
Articles of Incorporation 1988-04-26
Statement of Change 1987-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104274899 0452110 1989-07-17 100 MEMORIAL DR., NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-19
Case Closed 1990-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-08-16
Abatement Due Date 1989-09-26
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1989-08-18
Final Order 1989-11-29
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-08-16
Abatement Due Date 1989-08-28
Current Penalty 140.0
Initial Penalty 280.0
Contest Date 1989-08-18
Final Order 1989-11-29
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-08-16
Abatement Due Date 1989-08-28
Contest Date 1989-08-18
Final Order 1989-11-29
Nr Instances 2
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-08-16
Abatement Due Date 1989-08-28
Contest Date 1989-08-18
Final Order 1989-11-29
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1989-08-16
Abatement Due Date 1989-08-28
Contest Date 1989-08-18
Final Order 1989-11-29
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-08-16
Abatement Due Date 1989-09-26
Contest Date 1989-08-18
Final Order 1989-11-29
Nr Instances 1
Nr Exposed 15
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1989-08-16
Abatement Due Date 1989-09-26
Contest Date 1989-08-18
Final Order 1989-11-29
Nr Instances 1
Nr Exposed 15
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-08-16
Abatement Due Date 1989-09-26
Contest Date 1989-08-18
Final Order 1989-11-29
Nr Instances 1
Nr Exposed 15
Citation ID 02006
Citaton Type Other
Standard Cited 201800101
Issuance Date 1989-08-16
Abatement Due Date 1989-09-26
Contest Date 1989-08-18
Final Order 1989-11-29
Nr Instances 1
Nr Exposed 15

Sources: Kentucky Secretary of State