Search icon

JOE GRAPHICS, INC.

Company Details

Name: JOE GRAPHICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 11 Jan 1994 (31 years ago)
Last Annual Report: 04 Aug 1999 (26 years ago)
Organization Number: 0325138
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10519A WATTERSON TR., JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM J. DONAHUE, JR. Registered Agent

Director

Name Role
WILLIAM J. DONAHUE, JR. Director

Incorporator

Name Role
WILLIAM J. DONAHUE, JR. Incorporator

Filings

Name File Date
Annual Report 1999-08-30
Dissolution 1999-08-17
Annual Report 1998-09-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Articles of Incorporation 1994-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14792360 0452110 1984-05-31 1503 BARDSTOWN RD, LOUISVILLE, KY, 40205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-31
Case Closed 1985-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-07-20
Abatement Due Date 1984-09-24
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1984-07-20
Abatement Due Date 1984-07-25
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State