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 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14780134 0452110 1984-07-16 7600 EMPIRE DRIVE, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-07-16
Case Closed 1984-08-23

Related Activity

Type Complaint
Activity Nr 70722749
Safety Yes
14812200 0452110 1984-07-16 7600 EMPIRE DRIVE, FLORENCE, KY, 41042
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
13794748 0419000 1973-07-31 7600 EMPIRE DRIVE, Florence, KY, 41042
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