Search icon

PRINCETON FINISHING, INC.

Company Details

Name: PRINCETON FINISHING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 1997 (28 years ago)
Organization Date: 28 Mar 1997 (28 years ago)
Last Annual Report: 30 Apr 2019 (6 years ago)
Organization Number: 0430749
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: PO BOX 593, PRINCETON, KY 42445
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
MARC KANIPE Director
Steve Kanipe Director
Elizabeth Englebright Director

Registered Agent

Name Role
ELIZABETH ENGLEBRIGHT Registered Agent

Incorporator

Name Role
ELIZABETH ENGLEBRIGHT Incorporator

President

Name Role
Elizabeth Englebright President

Treasurer

Name Role
Steve Kanipe Treasurer

Vice President

Name Role
MARC KANIPE Vice President

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-04-30
Annual Report 2018-08-22
Annual Report 2017-03-03
Annual Report 2016-03-10
Annual Report 2015-04-28
Annual Report 2014-07-22
Annual Report 2013-03-13
Annual Report 2012-05-01
Annual Report 2011-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302083852 0452110 1998-12-04 851 W WASHINGTON ST, PRINCETON, KY, 42445
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-04-23
Case Closed 1999-05-11

Related Activity

Type Complaint
Activity Nr 201847373
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1999-04-29
Abatement Due Date 1999-05-17
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1999-04-29
Abatement Due Date 1999-05-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 203100104
Issuance Date 1999-04-29
Abatement Due Date 1999-05-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-04-29
Abatement Due Date 1999-05-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1999-04-29
Abatement Due Date 1999-05-03
Nr Instances 1
Nr Exposed 2
Gravity 01

Sources: Kentucky Secretary of State