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 |
Name | Role |
---|---|
Robert R Makela | Treasurer |
Name | Role |
---|---|
CT Corporation System | Registered Agent |
Name | Role |
---|---|
Gregory W Jackson | Director |
Glen A Taylor | Director |
Charles E Whitaker | Director |
Name | Role |
---|---|
Christopher L Austin | Vice President |
Name | Role |
---|---|
Scott A McDonald | Officer |
Name | Role |
---|---|
Dennis Duchene | President |
Name | Role |
---|---|
Sara Nelson | Authorized Rep |
Name | Role |
---|---|
Gregory W Jackson | Secretary |
Gregory W Jackson | Secretary |
Name | Action |
---|---|
Curtis 1000 Inc. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2782449 | 0452110 | 1988-03-09 | 4330 BISHOP LANE, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
18589663 | 0452110 | 1985-04-24 | 4330 BISHOP LANE, LOUISVILLE, KY, 40232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
18610147 | 0452110 | 1985-03-26 | 4330 BISHOP LANE, LOUISVILLE, KY, 40232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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