Name: | WEBER SCREEN PRINTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 1990 (35 years ago) |
Organization Date: | 20 Jul 1990 (35 years ago) |
Last Annual Report: | 14 Sep 1998 (26 years ago) |
Organization Number: | 0275301 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 2112 REYNOLDS LN., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
SUSAN R. WEBER | Registered Agent |
Name | Role |
---|---|
SUSAN R. WEBER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-10-02 |
Reinstatement | 1998-02-19 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-31 |
Annual Report | 1992-03-26 |
Reinstatement | 1991-12-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
126875152 | 0452110 | 1995-12-01 | 2112 REYNOLDS LN, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 1996-03-11 |
Abatement Due Date | 1996-04-25 |
Initial Penalty | 375.0 |
Contest Date | 1996-03-28 |
Final Order | 1996-10-18 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101030 G02 I |
Issuance Date | 1996-03-11 |
Abatement Due Date | 1996-04-25 |
Contest Date | 1996-03-28 |
Final Order | 1996-10-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-08-11 |
Case Closed | 1995-01-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1994-11-04 |
Abatement Due Date | 1994-11-17 |
Nr Instances | 1 |
Nr Exposed | 19 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 203100102 |
Issuance Date | 1994-11-04 |
Abatement Due Date | 1994-12-16 |
Nr Instances | 1 |
Nr Exposed | 19 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1994-11-04 |
Abatement Due Date | 1994-11-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1994-11-04 |
Abatement Due Date | 1994-12-16 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 G03 |
Issuance Date | 1994-11-04 |
Abatement Due Date | 1994-12-16 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1994-11-04 |
Abatement Due Date | 1994-11-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1994-11-04 |
Abatement Due Date | 1994-11-17 |
Nr Instances | 1 |
Nr Exposed | 8 |
Sources: Kentucky Secretary of State