Search icon

MID AMERICA MICROGRAPHICS, INC.

Company Details

Name: MID AMERICA MICROGRAPHICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Sep 1989 (36 years ago)
Organization Date: 14 Sep 1989 (36 years ago)
Last Annual Report: 06 Jul 2005 (20 years ago)
Organization Number: 0263148
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 817 SOUTH FLOYD STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ROBERT M. KLEIN Registered Agent

President

Name Role
Warren Johnson President

Vice President

Name Role
Kim Johnson Vice President

Treasurer

Name Role
Kim Johnson Treasurer

Secretary

Name Role
Kim Johnson Secretary

Director

Name Role
JAMES F. WILKIN Director
DOROTHY A. WILKIN Director
WARREN R. JOHNSON Director
KIM LOUISE JOHNSON Director

Incorporator

Name Role
ROBERT M. KLEIN Incorporator

Assumed Names

Name Status Expiration Date
MIDAMERICA IMAGING SOLUTIONS Inactive 2006-03-02

Filings

Name File Date
Administrative Dissolution Return 2006-11-28
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-14
Annual Report 2005-07-06
Annual Report 2004-07-20
Annual Report 2003-09-24
Annual Report 2002-09-30
Annual Report 2001-09-10
Certificate of Assumed Name 2001-03-02
Certificate of Assumed Name 2001-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112359666 0452110 1991-05-07 817 FLOYD ST, LOUISVILLE, KY, 40502
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-08-05
Case Closed 1991-10-11

Related Activity

Type Complaint
Activity Nr 73112500
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100133 A01
Issuance Date 1991-09-13
Abatement Due Date 1991-09-16
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1991-09-11
Abatement Due Date 1991-10-09
Nr Instances 2
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 00
104306154 0452110 1989-12-12 817 FLOYD ST, LOUISVILLE, KY, 40502
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-08-21
Case Closed 1990-11-01

Related Activity

Type Complaint
Activity Nr 73102568
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1990-09-26
Abatement Due Date 1990-09-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1990-09-26
Abatement Due Date 1990-09-29
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1990-09-26
Abatement Due Date 1990-10-08
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-09-26
Abatement Due Date 1990-10-22
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 1990-09-26
Abatement Due Date 1990-10-08
Nr Instances 4
Nr Exposed 2
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-09-26
Abatement Due Date 1990-10-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00

Sources: Kentucky Secretary of State