Search icon

WORLD TABAC, LTD.

Company Details

Name: WORLD TABAC, LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 1962 (62 years ago)
Organization Date: 15 Nov 1962 (62 years ago)
Last Annual Report: 30 Mar 1992 (33 years ago)
Organization Number: 0056717
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 1171, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Registered Agent

Name Role
ROBERT B. WREGE Registered Agent

Incorporator

Name Role
H. WENDELL CHERRY Incorporator
RUSSELL H. RIGGS Incorporator
ARTHUR W. GRAFTON Incorporator

Former Company Names

Name Action
THEODORUS NIEMEYER, INC. Old Name
TOBACCO BLENDING CORPORATION Old Name
TOBLECO CORPORATION Old Name

Filings

Name File Date
Dissolution 1993-04-23
Statement of Change 1992-12-15
Annual Report 1992-03-25
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1988-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112355854 0452110 1991-03-12 803 SOUTH 12TH ST., LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-12
Case Closed 1991-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1991-04-08
Abatement Due Date 1991-05-16
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1991-04-08
Abatement Due Date 1991-03-12
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1991-04-08
Abatement Due Date 1991-05-16
Nr Instances 1
Nr Exposed 3
Gravity 00
2782597 0452110 1988-02-17 803 SOUTH 12TH ST., LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-17
Case Closed 1988-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-03-02
Abatement Due Date 1988-04-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03II
Issuance Date 1988-03-02
Abatement Due Date 1988-06-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 1
18613679 0452110 1985-03-25 803 SOUTH 12TH ST, LOUISVILLE, KY, 40210
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-03-25
Case Closed 1986-03-11

Related Activity

Type Inspection
Activity Nr 18613497
18613497 0452110 1984-11-21 803 SOUTH 12TH ST, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-21
Case Closed 1985-02-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1985-01-03
Abatement Due Date 1985-01-14
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1985-01-03
Abatement Due Date 1985-01-14
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1985-01-03
Abatement Due Date 1985-01-14
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IIB1
Issuance Date 1985-01-03
Abatement Due Date 1985-01-28
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-01-03
Abatement Due Date 1985-01-14
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-01-03
Abatement Due Date 1985-01-14
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1985-01-03
Abatement Due Date 1985-02-11
Nr Instances 2
Nr Exposed 1

Sources: Kentucky Secretary of State