Search icon

PRESSURE PAK OF KENTUCKY, INC.

Company Details

Name: PRESSURE PAK OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Nov 1975 (49 years ago)
Organization Date: 26 Nov 1975 (49 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0054861
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3201 COOK ST., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ED FERRIS Registered Agent

Director

Name Role
EDWIN BARTON Director
ROBERT JERNBERG Director
KARL KOMP Director

Incorporator

Name Role
PRESSURE PAK CONTAINERS, Incorporator

Filings

Name File Date
Administrative Dissolution Return 1989-07-10
Revocation of Certificate of Authority 1989-07-10
Statement of Change 1986-05-22
Reinstatement 1986-05-13
Revocation of Certificate of Authority 1984-08-27
Six Month Notice 1984-02-17
Annual Report 1977-07-01
Articles of Incorporation 1975-11-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
462622 0452110 1984-01-30 1960 NORTH 10TH ST, Paducah, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-30
Case Closed 1984-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1984-02-23
Abatement Due Date 1984-02-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1984-02-23
Abatement Due Date 1984-02-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-02-23
Abatement Due Date 1984-02-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 B02 IVD
Issuance Date 1984-02-23
Abatement Due Date 1984-02-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-02-23
Abatement Due Date 1984-02-28
Nr Instances 1

Sources: Kentucky Secretary of State