Search icon

HI-TEMP GRAPHICS, INC.

Company Details

Name: HI-TEMP GRAPHICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Feb 1990 (35 years ago)
Organization Date: 15 Feb 1990 (35 years ago)
Last Annual Report: 07 Mar 2017 (8 years ago)
Organization Number: 0269157
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 400 PROGRESS DR, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
John Rarey Sole Officer

Director

Name Role
CHARLES C. MIHALEK Director

Incorporator

Name Role
CHARLES C. MIHALEK Incorporator

Signature

Name Role
JOHN RAREY Signature

Registered Agent

Name Role
JOHN D. RAREY Registered Agent

Assumed Names

Name Status Expiration Date
BUSINESS CARDS TOMORROW Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-03-07
Annual Report 2016-03-07
Annual Report 2015-05-27
Annual Report 2014-03-05
Reinstatement Certificate of Existence 2013-10-21
Reinstatement 2013-10-21
Reinstatement Approval Letter Revenue 2013-10-21
Reinstatement Approval Letter UI 2013-10-21
Administrative Dissolution 2013-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124609058 0452110 1995-12-07 906 GREENSBURG ST., COLUMBIA, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-12-07
Case Closed 1995-12-07

Sources: Kentucky Secretary of State