Search icon

EQUITABLE BAG CO., INC.

Branch

Company Details

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

Chairman

Name Role
R Wayne Parchman Chairman

Director

Name Role
SOLOMON ULLMAN Director
JAMES J. FINNEGAN Director
EMANUEL B. COHEN Director
EMANUEL FRIEDMAN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Phillip Farrell Secretary

President

Name Role
Stephen C Whitlow President

Incorporator

Name Role
SOLOMON ULLMAN Incorporator
EMANUEL B. COHEN Incorporator
EMANUEL FRIEDMAN Incorporator

Former Company Names

Name Action
EQUITABLE PAPER BAG CO. INC. Old Name
Out-of-state Merger

Filings

Name File Date
Historic document 2009-08-13
Agent Resignation 2001-07-20
Agent Resignation Return 2001-07-20
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-07-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-07-16
Type:
Complaint
Address:
7600 EMPIRE DRIVE, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-07-16
Type:
Complaint
Address:
7600 EMPIRE DRIVE, FLORENCE, KY, 41042
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1973-07-31
Type:
Planned
Address:
7600 EMPIRE DRIVE, Florence, KY, 41042
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State