Search icon

WEBER SCREEN PRINTING, INC.

Company Details

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

Registered Agent

Name Role
SUSAN R. WEBER Registered Agent

Incorporator

Name Role
SUSAN R. WEBER Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126875152 0452110 1995-12-01 2112 REYNOLDS LN, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-01-09
Case Closed 1996-10-23

Violation Items

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
124605692 0452110 1994-08-11 2112 REYNOLDS LN, LOUISVILLE, KY, 40218
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