Search icon

UNION CAMP CORPORATION

Company Details

Name: UNION CAMP CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 1962 (63 years ago)
Authority Date: 14 May 1962 (63 years ago)
Last Annual Report: 16 Jun 1998 (27 years ago)
Organization Number: 0067892
Principal Office: 1600 VALLEY ROAD, WAYNE, NJ 07470
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
SYDNEY K. BRADLEY Director
LAWRENCE D. BARNEY Director
ALEXANDER CALDER Director
ALEXANDER CALDER, JR. Director
EDWIN F. BLAIR Director

President

Name Role
Jerry H Ballengee President

Vice President

Name Role
Charles H Greiner jr Vice President

Secretary

Name Role
Mary Beth Elliott Secretary

Treasurer

Name Role
Donald W Barney Treasurer

Former Company Names

Name Action
UNION BAG-CAMP PAPER CORPORATION Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-19
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112342449 0452110 1990-07-31 9 COMMERCE CIRCLE, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-01
Case Closed 1990-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-08-21
Abatement Due Date 1990-07-31
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1990-08-21
Abatement Due Date 1990-07-31
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1990-08-21
Abatement Due Date 1990-10-01
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A05 I
Issuance Date 1990-08-21
Abatement Due Date 1990-07-31
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-08-21
Abatement Due Date 1990-08-27
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1990-08-21
Abatement Due Date 1990-07-31
Nr Instances 1
Nr Exposed 8
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1990-08-21
Abatement Due Date 1990-08-27
Nr Instances 2
Nr Exposed 6
18579813 0452110 1987-02-12 9 COMMERCE CIRCLE, SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1987-02-17
Case Closed 1987-05-11

Related Activity

Type Complaint
Activity Nr 70265509
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 G02 VI
Issuance Date 1987-04-02
Abatement Due Date 1987-05-18
Nr Instances 1
Nr Exposed 202
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G02 XI
Issuance Date 1987-04-02
Abatement Due Date 1987-05-18
Nr Instances 1
Nr Exposed 202
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 G03
Issuance Date 1987-04-02
Abatement Due Date 1987-05-18
Nr Instances 1
Nr Exposed 202

Sources: Kentucky Secretary of State