Search icon

FAST PRINT, LLC

Company Details

Name: FAST PRINT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 02 Jan 1997 (28 years ago)
Organization Date: 02 Jan 1997 (28 years ago)
Last Annual Report: 30 Apr 1998 (27 years ago)
Managed By: Members
Organization Number: 0426448
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 309 FIRST ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY

Manager

Name Role
David Mcgan Manager
Lois Mcgan Manager

Organizer

Name Role
LOIS D. MCGAN Organizer
DAVID E. MCGAN Organizer

Registered Agent

Name Role
LOIS D. MCGAN Registered Agent

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-05-20
Articles of Organization 1997-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104291877 0452110 1988-07-25 309 1ST ST., HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-26
Case Closed 1988-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-08-12
Abatement Due Date 1988-08-14
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1988-08-12
Abatement Due Date 1988-08-23
Nr Instances 1
Nr Exposed 2
2801421 0452110 1988-03-04 128 A BRECKINRIDGE LANE, LOUISVILLE, KY, 40207
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-03-04
Case Closed 1988-03-09
2781193 0452110 1988-01-19 309 1ST ST., HENDERSON, KY, 42420
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1988-01-19
Case Closed 1988-01-28

Sources: Kentucky Secretary of State