Search icon

CORAL GRAPHIC SERVICES OF KENTUCKY, INC.

Company Details

Name: CORAL GRAPHIC SERVICES OF KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 2012 (13 years ago)
Authority Date: 06 Apr 2012 (13 years ago)
Last Annual Report: 17 Jun 2013 (12 years ago)
Organization Number: 0826295
Principal Office: C/O BERTELSMANN, INC., 1745 BROADWAY, NEW YORK, NY 10019
Place of Formation: DELAWARE

Chairman

Name Role
Bertram Stausberg Chairman

CFO

Name Role
Jared Verano CFO

Vice President

Name Role
Robert J. Sorrentino Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
David Liess President

Secretary

Name Role
Jacqueline Chasey Secretary

Director

Name Role
Bertram Stausberg Director
David Liess Director

Filings

Name File Date
App. for Certificate of Withdrawal 2013-12-26
Annual Report 2013-06-17
Registered Agent name/address change 2013-03-01
Application for Certificate of Authority(Corp) 2012-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313576449 0452110 2009-10-29 4700 COMMERCE CROSSING DR, LOUISVILLE, KY, 40229
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-10-29
Case Closed 2010-02-11

Related Activity

Type Complaint
Activity Nr 206350068
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2009-12-07
Abatement Due Date 2010-01-11
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 2
Nr Exposed 12
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-12-07
Abatement Due Date 2009-12-24
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 12
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2009-12-07
Abatement Due Date 2009-12-24
Nr Instances 1
Nr Exposed 12
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2009-12-07
Abatement Due Date 2009-12-11
Current Penalty 1125.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B07 IV
Issuance Date 2009-12-07
Abatement Due Date 2009-12-11
Current Penalty 1125.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2009-12-07
Abatement Due Date 2009-12-24
Current Penalty 1350.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-12-07
Abatement Due Date 2010-01-11
Current Penalty 3150.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 100
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2009-12-07
Abatement Due Date 2010-01-11
Nr Instances 1
Nr Exposed 100
Citation ID 01006C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-12-07
Abatement Due Date 2010-01-11
Nr Instances 1
Nr Exposed 100
Citation ID 02001
Citaton Type Other
Standard Cited 19040033 A
Issuance Date 2009-12-07
Abatement Due Date 2010-01-11
Current Penalty 2000.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 100
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 F02
Issuance Date 2009-12-07
Abatement Due Date 2009-12-11
Nr Instances 1
Nr Exposed 100
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 2009-12-07
Abatement Due Date 2010-01-11
Nr Instances 1
Nr Exposed 12
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2009-12-07
Abatement Due Date 2010-01-11
Nr Instances 1
Nr Exposed 12
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2009-12-07
Abatement Due Date 2010-01-11
Nr Instances 1
Nr Exposed 12

Sources: Kentucky Secretary of State