Search icon

WALT'S COMMERCIAL PRINTING, INC.

Company Details

Name: WALT'S COMMERCIAL PRINTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Nov 1992 (32 years ago)
Organization Date: 16 Nov 1992 (32 years ago)
Last Annual Report: 07 May 1997 (28 years ago)
Organization Number: 0307565
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 726 GREENUP AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Common No Par Shares: 500

Registered Agent

Name Role
CHARLES R. HOLBROOK, III, ESQ. Registered Agent

Director

Name Role
RUBEN P. KITCHEN, JR. Director
CAROLYN SUSAN KITCHEN Director

Incorporator

Name Role
RUBEN P. KITCHEN, JR. Incorporator
CAROLYN SUSAN KITCHEN Incorporator

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Articles of Incorporation 1992-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2785202 0452110 1988-01-12 726 GREENUP AVENUE, ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-12
Case Closed 1988-03-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1988-02-11
Abatement Due Date 1988-02-17
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-02-11
Abatement Due Date 1988-02-17
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-02-11
Abatement Due Date 1988-02-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1988-02-11
Abatement Due Date 1988-03-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-02-11
Abatement Due Date 1988-03-01
Nr Instances 2
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-02-11
Abatement Due Date 1988-03-01
Nr Instances 1
Nr Exposed 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-02-11
Abatement Due Date 1988-03-01
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-02-11
Abatement Due Date 1988-02-17
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1988-02-11
Abatement Due Date 1988-02-17
Nr Instances 2
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 IIIB
Issuance Date 1988-02-11
Abatement Due Date 1988-02-23
Nr Instances 2
Nr Exposed 4
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-02-11
Abatement Due Date 1988-02-17
Nr Instances 1
Nr Exposed 4
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-02-11
Abatement Due Date 1988-02-17
Nr Instances 1
Nr Exposed 4
Citation ID 02004C
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1988-02-11
Abatement Due Date 1988-02-17
Nr Instances 1
Nr Exposed 4
Citation ID 02004D
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-02-11
Abatement Due Date 1988-02-17
Nr Instances 1
Nr Exposed 4
Citation ID 02004E
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-02-11
Abatement Due Date 1988-02-17
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State