Search icon

DIEPACK, INC.

Company Details

Name: DIEPACK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Sep 1975 (50 years ago)
Organization Date: 23 Sep 1975 (50 years ago)
Last Annual Report: 01 Jul 1982 (43 years ago)
Organization Number: 0045772
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 175 S. 32ND. ST., LOUISVILLE, KY 40212
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JAMES T. JEWELL Director
MICHAEL D. ALEXANDER Director
STEVE E. GILBERT Director
SAMUEL MANLY Director

Incorporator

Name Role
JAMES T. JEWELL Incorporator

Registered Agent

Name Role
MORRIS D. FREEMAN Registered Agent

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-03-04
Type:
Planned
Address:
3025 W. MADISON ST., LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-13
Type:
FollowUp
Address:
3025 W. MADISON, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-02-07
Type:
Accident
Address:
3025 WEST MADISON ST, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1987-06-26
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GELCO CORP
Party Role:
Plaintiff
Party Name:
DIEPACK, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State