Search icon

COURIER GRAPHICS, INC.

Company Details

Name: COURIER GRAPHICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1992 (33 years ago)
Organization Number: 0295715
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4109 CRESTVIEW RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM B. WEST Registered Agent

Director

Name Role
WILLIAM F. WEST Director
CHARLES D. WEST Director
WILLIAM B. WEST Director
PATRICIA G. WEST Director
ANNE ELIZABETH WEST Director

Incorporator

Name Role
WILLIAM B. WEST Incorporator

Filings

Name File Date
Administrative Dissolution 1993-11-02
Articles of Incorporation 1992-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2801470 0452110 1988-02-19 4325 OLD SHEPHERDSVILLE ROAD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-19
Case Closed 1988-03-15

Related Activity

Type Inspection
Activity Nr 18618785

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800404 A
Issuance Date 1988-03-07
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 56
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1988-03-07
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-03-07
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-03-07
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-03-07
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State