Search icon

GRAFIXATION, INC.

Company Details

Name: GRAFIXATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 1995 (29 years ago)
Organization Date: 18 Dec 1995 (29 years ago)
Last Annual Report: 28 Feb 2015 (10 years ago)
Organization Number: 0409181
Principal Office: GRAFIXATION, INC. A KENTUCKY CORPORATION, C/O ROBERT W. CETTEL, ATTORNEY, 7265 KENWOOD ROAD, RTC SUITE 150, CINCINNATI, OH 45236
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PACKAGING UNLIMITED 401(K) PLAN 2011 611292064 2012-09-16 GRAFIXATION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 323100
Sponsor’s telephone number 8594314020
Plan sponsor’s address 2241 AUGUSTINE AVE., COVINGTON, KY, 41014

Plan administrator’s name and address

Administrator’s EIN 610876334
Plan administrator’s name PACKAGING UNLIMITED, LLC
Plan administrator’s address 1729 MCCLOSKEY AVENUE, LOUISVILLE, KY, 40210
Administrator’s telephone number 5025152770

Signature of

Role Plan administrator
Date 2012-09-15
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-15
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
PACKAGING UNLIMITED 401(K) PLAN 2010 611292064 2011-10-07 GRAFIXATION, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 323100
Sponsor’s telephone number 8594314020
Plan sponsor’s address 2241 AUGUSTINE AVE., COVINGTON, KY, 41014

Plan administrator’s name and address

Administrator’s EIN 610876334
Plan administrator’s name PACKAGING UNLIMITED, LLC
Plan administrator’s address 1729 MCCLOSKEY AVENUE, LOUISVILLE, KY, 40210
Administrator’s telephone number 5025152770

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing KATHY DONAHUE
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-10-07
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
PACKAGING UNLIMITED 401(K) PLAN 2010 611292064 2011-10-07 GRAFIXATION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 323100
Sponsor’s telephone number 8594314020
Plan sponsor’s address 2241 AUGUSTINE AVE., COVINGTON, KY, 41014

Plan administrator’s name and address

Administrator’s EIN 610876334
Plan administrator’s name PACKAGING UNLIMITED, LLC
Plan administrator’s address 1729 MCCLOSKEY AVENUE, LOUISVILLE, KY, 40210
Administrator’s telephone number 5025152770

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-07
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
PACKAGING UNLIMITED 401(K) PLAN 2009 611292064 2010-10-15 GRAFIXATION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 323100
Sponsor’s telephone number 8594314020
Plan sponsor’s address 2241 AUGUSTINE AVE., COVINGTON, KY, 41014

Plan administrator’s name and address

Administrator’s EIN 610876334
Plan administrator’s name PACKAGING UNLIMITED, LLC
Plan administrator’s address 1729 MCCLOSKEY AVENUE, LOUISVILLE, KY, 40210
Administrator’s telephone number 5025152770

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing KATHY DONAHUE
Valid signature Filed with authorized/valid electronic signature

President

Name Role
ELLEN PERAZZO President

Secretary

Name Role
ROBERT STAUN Secretary

Director

Name Role
Ellen Perazzo Director

Incorporator

Name Role
JERRY MUSSMAN Incorporator

Registered Agent

Name Role
GRAFIXATION, INC. Registered Agent

Filings

Name File Date
Administrative Dissolution 2016-10-01
Registered Agent name/address change 2015-02-28
Principal Office Address Change 2015-02-28
Annual Report 2015-02-28
Annual Report 2014-04-14
Annual Report 2013-07-15
Annual Report Amendment 2012-06-20
Annual Report 2012-02-21
Principal Office Address Change 2011-07-11
Registered Agent name/address change 2011-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306516808 0452110 2003-09-12 2241 AUGUSTINE AVE, COVINGTON, KY, 41014
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2003-10-29
Case Closed 2003-12-17

Related Activity

Type Inspection
Activity Nr 306516964

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2003-12-05
Abatement Due Date 2003-12-24
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2003-12-05
Abatement Due Date 2003-12-24
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2003-12-05
Abatement Due Date 2003-12-24
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 K01 I
Issuance Date 2003-12-05
Abatement Due Date 2003-12-24
Nr Instances 1
Nr Exposed 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500089 Civil Rights Employment 2005-05-10 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2005-05-10
Termination Date 2008-03-28
Date Issue Joined 2006-04-21
Section 2000
Sub Section E
Status Terminated

Parties

Name MOORE
Role Plaintiff
Name GRAFIXATION, INC.
Role Defendant

Sources: Kentucky Secretary of State