Search icon

CARTON CRAFT CORPORATION

Company Details

Name: CARTON CRAFT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 1969 (56 years ago)
Organization Date: 26 Mar 1969 (56 years ago)
Last Annual Report: 31 Dec 2018 (6 years ago)
Organization Number: 0008188
Principal Office: 2549 CHARLESTOWN ROAD, NEW ALBANY, IN 47150
Place of Formation: KENTUCKY
Authorized Shares: 15000

Registered Agent

Name Role
JOHN REISS Registered Agent

Treasurer

Name Role
Robert Brewer Treasurer

Secretary

Name Role
Robert Brewer Secretary

Signature

Name Role
JOHN REISS Signature

Director

Name Role
CARTON CRAFT CORP Director

Incorporator

Name Role
SAM B. BREWER Incorporator

Filings

Name File Date
Unhonored Check Letter 2019-01-24
Reinstatement 2019-01-03
Reinstatement Certificate of Existence 2019-01-03
Dissolution 2019-01-03
Reinstatement Approval Letter Revenue 2019-01-02
Administrative Dissolution 2018-10-16
Annual Report 2017-05-02
Annual Report 2016-03-14
Annual Report 2015-04-13
Annual Report 2014-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112341995 0452110 1990-10-12 3138 DEL PARK TERRACE, LOUISVILLE, KY, 40211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-10-12
Case Closed 1990-10-19

Related Activity

Type Inspection
Activity Nr 104296645
104296645 0452110 1990-04-12 3138 DEL PARK TERRACE, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-12
Case Closed 1991-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1990-05-14
Final Order 1990-08-23
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Current Penalty 210.0
Initial Penalty 420.0
Contest Date 1990-05-14
Final Order 1990-08-23
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1990-05-01
Abatement Due Date 1990-05-11
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1990-05-14
Final Order 1990-08-23
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1990-05-01
Abatement Due Date 1990-05-07
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1990-05-01
Abatement Due Date 1990-05-07
Nr Instances 1
Nr Exposed 2
Citation ID 02003A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1990-05-01
Abatement Due Date 1990-05-11
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 1
Gravity 00
104282678 0452110 1987-03-10 3138 DEL PARK TERRACE, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-03-10
Case Closed 1987-03-18
104270442 0452110 1987-03-05 3138 DEL PARK TERRACE, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-05
Case Closed 1987-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-04-07
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-04-07
Abatement Due Date 1987-04-17
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-04-07
Abatement Due Date 1987-04-17
Nr Instances 2
Nr Exposed 3
Citation ID 01004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-07
Abatement Due Date 1987-04-17
Nr Instances 1
Nr Exposed 34
Citation ID 01004B
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-04-07
Abatement Due Date 1987-04-17
Nr Instances 1
Nr Exposed 34
Citation ID 01004C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-04-07
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 34
Citation ID 01004D
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1987-04-07
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 34
Citation ID 01005
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-04-07
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 34

Sources: Kentucky Secretary of State