Name: | EQUITABLE BAG CO., INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Feb 1964 (61 years ago) |
Authority Date: | 17 Feb 1964 (61 years ago) |
Last Annual Report: | 26 Jun 1998 (27 years ago) |
Branch of: | EQUITABLE BAG CO., INC., NEW YORK (Company Number 1120200) |
Organization Number: | 0061446 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7600 EMPIRE DR, FLORENCE, KY 41042 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
R Wayne Parchman | Chairman |
Name | Role |
---|---|
SOLOMON ULLMAN | Director |
JAMES J. FINNEGAN | Director |
EMANUEL B. COHEN | Director |
EMANUEL FRIEDMAN | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Phillip Farrell | Secretary |
Name | Role |
---|---|
Stephen C Whitlow | President |
Name | Role |
---|---|
SOLOMON ULLMAN | Incorporator |
EMANUEL B. COHEN | Incorporator |
EMANUEL FRIEDMAN | Incorporator |
Name | Action |
---|---|
EQUITABLE PAPER BAG CO. INC. | Old Name |
Out-of-state | Merger |
Name | File Date |
---|---|
Historic document | 2009-08-13 |
Agent Resignation Return | 2001-07-20 |
Agent Resignation | 2001-07-20 |
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14780134 | 0452110 | 1984-07-16 | 7600 EMPIRE DRIVE, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70722749 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1984-07-16 |
Case Closed | 1984-09-12 |
Related Activity
Type | Inspection |
Activity Nr | 14780134 |
Type | Complaint |
Activity Nr | 70722749 |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-07-31 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1973-08-24 |
Abatement Due Date | 1973-10-12 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 23 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 B09 |
Issuance Date | 1973-08-24 |
Abatement Due Date | 1973-09-27 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1973-08-24 |
Abatement Due Date | 1973-09-27 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1973-08-24 |
Abatement Due Date | 1973-09-27 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100176 F |
Issuance Date | 1973-08-24 |
Abatement Due Date | 1973-09-27 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State