Search icon

POST TIME DESIGN, INC.

Company Details

Name: POST TIME DESIGN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jul 1993 (32 years ago)
Organization Date: 30 Jul 1993 (32 years ago)
Last Annual Report: 25 Jun 1996 (29 years ago)
Organization Number: 0318358
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 109-B MACARTHUR CT., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
PETER L. ECABERT Registered Agent

Director

Name Role
EDWARD BAKER Director
JOHN COLLINS Director
NORMAN "CHIPS' PALMER Director

Incorporator

Name Role
PETER L. ECABERT Incorporator

Filings

Name File Date
Administrative Dissolution Return 1997-11-03
Sixty Day Notice Return 1997-09-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Articles of Incorporation 1993-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123807257 0452110 1994-06-24 2551 REGENCY RD., LEXINGTON, KY, 40503
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-06-24
Case Closed 1994-07-11

Sources: Kentucky Secretary of State