Name: | LABELCRAFT, U.S.A., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jul 1998 (27 years ago) |
Organization Date: | 29 Jul 1998 (27 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0459961 |
Industry: | Printing, Publishing and Allied Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40233 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 37205, LOUISVILLE, KY 40233 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CARRIE D. RITSERT, ATTORNEY | Registered Agent |
Name | Role |
---|---|
Steven M. Schoenbachler | President |
Name | Role |
---|---|
BRENDA K. SCHRECK | Secretary |
Name | Role |
---|---|
Brenda K. Schreck | Vice President |
Name | Role |
---|---|
REBECCA L. VEST | Treasurer |
Name | Role |
---|---|
STEVEN M. SCHOENBACHLER | Director |
Brenda K. Schreck | Director |
Rebecca L. Vest | Director |
Name | Role |
---|---|
GREGORY C MENEFEE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-04-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-19 |
Annual Report | 2020-03-27 |
Principal Office Address Change | 2020-03-27 |
Annual Report | 2019-05-31 |
Annual Report | 2018-05-03 |
Annual Report | 2017-03-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304291024 | 0452110 | 2001-04-25 | 4432 KILN STREET, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 2001-07-05 |
Abatement Due Date | 2001-07-11 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Contest Date | 2001-07-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 2001-07-05 |
Abatement Due Date | 2001-07-11 |
Contest Date | 2001-07-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 2001-07-05 |
Abatement Due Date | 2001-07-11 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Contest Date | 2001-07-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 201800301 |
Issuance Date | 2001-07-05 |
Abatement Due Date | 2001-08-07 |
Contest Date | 2001-07-09 |
Nr Instances | 1 |
Nr Exposed | 17 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-04-23 |
Case Closed | 1996-07-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1996-05-31 |
Abatement Due Date | 1996-07-01 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Nr Exposed | 8 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1996-05-31 |
Abatement Due Date | 1996-07-01 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Nr Exposed | 8 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100038 A01 |
Issuance Date | 1996-05-31 |
Abatement Due Date | 1996-06-26 |
Nr Instances | 1 |
Nr Exposed | 16 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1996-05-31 |
Abatement Due Date | 1996-06-26 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 G04 |
Issuance Date | 1996-05-31 |
Abatement Due Date | 1996-06-26 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1996-05-31 |
Abatement Due Date | 1996-06-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 1996-05-31 |
Abatement Due Date | 1996-06-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1996-05-31 |
Abatement Due Date | 1996-06-26 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 201800301 |
Issuance Date | 1996-05-31 |
Abatement Due Date | 1996-06-26 |
Nr Instances | 1 |
Nr Exposed | 16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9958907101 | 2020-04-15 | 0457 | PPP | 1410 BUNTON RD, LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9718198600 | 2021-03-26 | 0457 | PPS | 1410 Bunton Rd, Louisville, KY, 40213-1857 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State