Search icon

CRESLINE PLASTIC PIPE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRESLINE PLASTIC PIPE CO., INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 1966 (59 years ago)
Authority Date: 18 Aug 1966 (59 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0060765
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Medium (20-99)
Principal Office: 600 CROSS POINTE BLVD, EVANSVILLE, IN 47715
Place of Formation: INDIANA

President

Name Role
Richard A Schroeder President

Secretary

Name Role
Belle A. Fahrer Secretary

Director

Name Role
Richard A Schroeder Director
JOHN H. SCHROEDER Director
TED M. YEISER Director
ROBERT C. BOCK Director
EDGAR S. SCHREIBER Director
Bradford Boyd Director

Incorporator

Name Role
JOHN H. SCHROEDER Incorporator
TED M. YEISER Incorporator
EDGAR S. SCHRIEBER Incorporator
ROBERT C. BOCK Incorporator

Registered Agent

Name Role
BEN BARTOW Registered Agent

Vice President

Name Role
Bradford Boyd Vice President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1796 Wastewater KPDES Industrial-Renewal Approval Issued 2020-08-06 2020-08-06
Document Name Final Fact Sheet KY0046591.pdf
Date 2020-08-07
Document Download
Document Name S Final Permit KY0046591.pdf
Date 2020-08-07
Document Download
Document Name S KY0046591 Final Issue Letter.pdf
Date 2020-08-07
Document Download
1796 Wastewater KPDES Industrial-Renewal Approval Issued 2015-05-21 2015-05-21
Document Name Final Fact Sheet KY0046591.pdf
Date 2015-05-22
Document Download
Document Name S Final Permit KY0046591.pdf
Date 2015-05-22
Document Download
Document Name S KY0046591 Final Issue Letter.pdf
Date 2015-05-22
Document Download

Filings

Name File Date
Registered Agent name/address change 2025-02-19
Annual Report 2024-06-26
Annual Report 2023-05-25
Annual Report 2022-06-16
Registered Agent name/address change 2022-06-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-03-21
Type:
Planned
Address:
851 HIGHWAY 41 SOUTH, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-07-22
Type:
Complaint
Address:
851 HIGHWAY 41 SOUTH, HENDERSON, KY, 42420
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-02-21
Type:
Complaint
Address:
851 HIGHWAY 41 SOUTH, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-05-16
Type:
Planned
Address:
851 HIGHWAY 41 SOUTH, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-01-31
Type:
Planned
Address:
851 HIGHWAY 41 SOUTH, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State