Search icon

THE COVINGTON PAPER AND WOODENWARE COMPANY, INC.

Company Details

Name: THE COVINGTON PAPER AND WOODENWARE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 1967 (58 years ago)
Organization Date: 23 Jun 1967 (58 years ago)
Last Annual Report: 04 Jun 2014 (11 years ago)
Organization Number: 0011851
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 214-18 W. 36TH ST., COVINGTON, KY 41015
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
HARRY W. SCHNEIDER Incorporator
CECELIA F. SCHNEIDER Incorporator
WILLIAM SCHNEIDER Incorporator
DONALD SCHNEIDER Incorporator
ROBERT SCHNEIDER Incorporator

Registered Agent

Name Role
ROBERT G. SCHNEIDER Registered Agent

Signature

Name Role
ROBERT G SCHNEIDER Signature

Secretary

Name Role
RHONDA MCCARDLE Secretary

Treasurer

Name Role
RHONDA MCCARDLE Treasurer

President

Name Role
LYDIA SCHNEIDER President

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-04
Annual Report 2013-06-19
Annual Report 2012-06-27
Annual Report 2011-06-22
Annual Report 2010-06-28
Annual Report 2009-06-24
Annual Report 2008-06-18
Annual Report 2007-06-21
Statement of Change 2006-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305366700 0452110 2006-12-08 214-18 W 36TH ST, COVINGTON, KY, 41015
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-01-29
Case Closed 2007-01-29

Related Activity

Type Referral
Activity Nr 202690285
Health Yes
309532521 0452110 2005-12-07 214-18 W 36TH ST, COVINGTON, KY, 41015
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-01-16
Case Closed 2006-02-17

Related Activity

Type Complaint
Activity Nr 205278328
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 J02
Issuance Date 2006-02-08
Abatement Due Date 2006-02-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 J04 I
Issuance Date 2006-02-08
Abatement Due Date 2006-02-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State