Search icon

TAYLOR PRINT & VISUAL IMPRESSIONS, INC.

Branch

Company Details

Name: TAYLOR PRINT & VISUAL IMPRESSIONS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2019 (6 years ago)
Organization Date: 01 Dec 2017 (7 years ago)
Authority Date: 03 May 2019 (6 years ago)
Last Annual Report: 30 Sep 2024 (7 months ago)
Branch of: TAYLOR PRINT & VISUAL IMPRESSIONS, INC., MINNESOTA (Company Number 4075c523-d7d6-e711-818a-00155d01c6c6)
Organization Number: 1057501
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
Principal Office: 1725 Roe Crest Dr, North Mankato, MN 56003
Place of Formation: MINNESOTA

Treasurer

Name Role
Robert R Makela Treasurer

Registered Agent

Name Role
CT Corporation System Registered Agent

Director

Name Role
Gregory W Jackson Director
Glen A Taylor Director
Charles E Whitaker Director

Vice President

Name Role
Christopher L Austin Vice President

Officer

Name Role
Scott A McDonald Officer

President

Name Role
Dennis Duchene President

Authorized Rep

Name Role
Sara Nelson Authorized Rep

Secretary

Name Role
Gregory W Jackson Secretary
Gregory W Jackson Secretary

Former Company Names

Name Action
Curtis 1000 Inc. Old Name

Filings

Name File Date
Annual Report 2024-09-30
Annual Report 2023-07-10
Annual Report 2022-06-21
Amendment 2021-06-29
Annual Report 2021-04-26
Annual Report 2020-05-06
Annual Report 2019-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2782449 0452110 1988-03-09 4330 BISHOP LANE, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-09
Case Closed 1988-03-10
18589663 0452110 1985-04-24 4330 BISHOP LANE, LOUISVILLE, KY, 40232
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-04-24
Case Closed 1986-02-24
18610147 0452110 1985-03-26 4330 BISHOP LANE, LOUISVILLE, KY, 40232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-26
Case Closed 1985-05-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1985-05-08
Abatement Due Date 1985-05-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1985-05-08
Abatement Due Date 1985-06-17
Nr Instances 1
Nr Exposed 125
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1985-05-08
Abatement Due Date 1985-05-13
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State