Search icon

CHARLES CHIPS, INC.

Company Details

Name: CHARLES CHIPS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jan 1963 (62 years ago)
Authority Date: 25 Jan 1963 (62 years ago)
Last Annual Report: 13 Sep 1991 (34 years ago)
Organization Number: 0064805
Principal Office: P. O. BOX 7989, LANCASTER, PA 176047989
Place of Formation: PENNSYLVANIA

Director

Name Role
S. T. MUSSER Director
ETHEL L. MUSSER Director
DONALD C. SCHALLER Director

Incorporator

Name Role
S. T. MUSSER Incorporator
ETHEL L. MUSSER Incorporator
DONALD C. SCHALLER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
MUSSER'S POTATO CHIPS, INC. Old Name

Filings

Name File Date
Historic document 2009-08-25
Administrative Dissolution 1992-11-02
Statement of Change 1991-10-14
Annual Report 1991-07-01
Amendment 1991-03-18
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1987-07-01
Annual Report 1963-07-01
Certificate of Authority 1963-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304292063 0452110 2001-07-11 HWY 136 EAST, CALHOUN, KY, 42327
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2001-07-11
Case Closed 2001-07-11
115941601 0452110 1992-04-07 HWY 136 EAST, CALHOUN, KY, 42327
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-09
Case Closed 1992-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1992-06-02
Abatement Due Date 1992-06-05
Nr Instances 1
Nr Exposed 125
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1992-06-02
Abatement Due Date 1992-06-08
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1992-06-02
Abatement Due Date 1992-07-10
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1992-06-02
Abatement Due Date 1992-06-08
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1992-06-02
Abatement Due Date 1992-06-08
Nr Instances 1
Nr Exposed 2
Gravity 00
104313036 0452110 1988-10-26 HWY 136 EAST, CALHOUN, KY, 42327
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-10-26
Case Closed 1988-12-28
2800845 0452110 1988-06-20 HWY 136 EAST, CALHOUN, KY, 42327
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-20
Case Closed 1988-09-02

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-07-14
Abatement Due Date 1988-06-20
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1988-07-14
Abatement Due Date 1988-07-25
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1988-07-14
Abatement Due Date 1988-08-22
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-07-14
Abatement Due Date 1988-08-22
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1988-07-14
Abatement Due Date 1988-08-22
Nr Instances 1
Nr Exposed 8
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-07-14
Abatement Due Date 1988-08-22
Nr Instances 1
Nr Exposed 8
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1988-07-14
Abatement Due Date 1988-07-19
Nr Instances 2
Nr Exposed 1
13924816 0452110 1983-02-09 LIVERMORE RD, Calhoun, KY, 42327
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-09
Case Closed 1983-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1983-04-07
Abatement Due Date 1983-04-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1983-04-07
Abatement Due Date 1983-04-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1983-04-07
Abatement Due Date 1983-04-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1983-04-07
Abatement Due Date 1983-04-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-04-07
Abatement Due Date 1983-04-18
Nr Instances 1
13794730 0419000 1973-02-07 LIVERMORE ROAD PO BOX 251, Calhoun, KY, 42327
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 G01
Issuance Date 1973-02-23
Abatement Due Date 1973-03-21
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-02-23
Abatement Due Date 1973-03-14
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-02-23
Abatement Due Date 1973-03-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-02-23
Abatement Due Date 1973-03-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-02-23
Abatement Due Date 1973-02-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1973-02-23
Abatement Due Date 1973-03-21
Nr Instances 2

Sources: Kentucky Secretary of State