Search icon

AUTO-GRAPHICS, INC.

Company Details

Name: AUTO-GRAPHICS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2012 (13 years ago)
Authority Date: 02 Apr 2012 (13 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0825953
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: Suite C&D 760 E. Francis St., Ontario, CA 91761
Place of Formation: CALIFORNIA

Director

Name Role
W. Brent Hicks Director
Kyle C Murphy Director
Paul R Cope Director
Ken Kerr Director
Garry Heath Director

President

Name Role
Paul R Cope President

Treasurer

Name Role
Bryan Straight Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Bryan Straight Secretary

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-06-08
Principal Office Address Change 2023-06-08
Annual Report 2022-06-29
Annual Report 2021-06-16
Principal Office Address Change 2020-06-24
Annual Report 2020-06-24
Annual Report 2019-05-20
Annual Report 2018-06-14
Annual Report 2017-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14799175 0452110 1984-08-06 2201 1/2 FERN VALLEY RD, LOUISVILLE, KY, 40213
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1984-08-08
Case Closed 1984-08-21

Related Activity

Type Inspection
Activity Nr 579052
579052 0452110 1984-03-27 2201 FERN VALLEY RD, Louisville, KY, 40213
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-03-27
Case Closed 1984-08-07

Related Activity

Type Complaint
Activity Nr 70005533

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1984-04-12
Abatement Due Date 1984-06-01
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1984-04-12
Abatement Due Date 1984-04-23
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1984-04-12
Abatement Due Date 1984-04-23
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1984-04-12
Abatement Due Date 1984-04-23
Nr Instances 1
Nr Exposed 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1984-04-12
Abatement Due Date 1984-04-23
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1984-04-12
Abatement Due Date 1984-06-01
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1984-04-12
Abatement Due Date 1984-06-01
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1984-04-12
Abatement Due Date 1984-06-01
Nr Instances 1
Nr Exposed 9
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1984-04-12
Abatement Due Date 1984-06-01
Nr Instances 2
Nr Exposed 9
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-04-12
Abatement Due Date 1984-06-01
Nr Instances 1
Nr Exposed 9
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1984-04-12
Abatement Due Date 1984-06-01
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100141 B01 I
Issuance Date 1984-04-12
Abatement Due Date 1984-06-01
Nr Instances 1
Nr Exposed 9
Citation ID 02007
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1984-04-12
Abatement Due Date 1984-06-01
Nr Instances 1
Nr Exposed 9
Citation ID 02008
Citaton Type Other
Standard Cited 19100141 D02 I
Issuance Date 1984-04-12
Abatement Due Date 1984-06-01
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State