Search icon

Post Printing Co.

Company Details

Name: Post Printing Co.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Oct 2021 (4 years ago)
Organization Date: 23 Nov 1948 (77 years ago)
Authority Date: 12 Oct 2021 (4 years ago)
Organization Number: 1172437
Principal Office: 205 W 4th St, Minster, OH 45865
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Timothy Thompson Registered Agent

Authorized Rep

Name Role
Richard H Wallace Authorized Rep

President

Name Role
Timothy Thompson President

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-07
Type:
Complaint
Address:
1033 TROTWOOD DRIVE, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-27
Type:
Planned
Address:
1033 TROTWOOD DR, LEXINGTON, KY, 40511
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2004-06-01
Type:
Complaint
Address:
1033 TROTWOOD DR, LEXINGTON, KY, 40511
Safety Health:
Health
Scope:
Partial

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-07 2025 Cabinet for Universities Council On Postsecondary Education Miscellaneous Services Printing Paid To Ven-1099 Rept 536
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Motor Vehicle Supplies & Parts 979

Sources: Kentucky Secretary of State