Search icon

RUMPKE CONTAINER SERVICE, INC.

Company Details

Name: RUMPKE CONTAINER SERVICE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 1968 (56 years ago)
Authority Date: 02 Dec 1968 (56 years ago)
Last Annual Report: 20 Apr 1988 (37 years ago)
Organization Number: 0066260
Principal Office: 10795 HUGHES RD., CINCINNATI, OH 45247
Place of Formation: OHIO

Incorporator

Name Role
DONALD P. KLEKAMP Incorporator
HARRIET CONNOR Incorporator
NEVADAH W. BIDDLE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Statement of Change 1987-07-14
Annual Report 1969-07-01
Certificate of Authority 1968-12-02
Statement of Change 1968-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303159206 0452110 2000-03-16 2070 WINCHESTER RD, MOUNT STERLING, KY, 40353
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-03-21
Case Closed 2000-03-21

Related Activity

Type Complaint
Activity Nr 201850831
Safety Yes
302085352 0452110 1999-02-03 2070 WINCHESTER RD, MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-02-17
Case Closed 1999-02-17

Sources: Kentucky Secretary of State