Search icon

ATLAS PALLET, INC.

Company Details

Name: ATLAS PALLET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1976 (48 years ago)
Organization Date: 17 Nov 1976 (48 years ago)
Last Annual Report: 18 Aug 1988 (37 years ago)
Organization Number: 0076519
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: STARKS BLDG., 455 FOURTH AVE., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
THOMAS E. TERWILLIGER Director

Incorporator

Name Role
THOMAS E. TERWILLIER Incorporator

Registered Agent

Name Role
FRANK YATES, JR. Registered Agent

Filings

Name File Date
Articles of Merger 1988-08-18
Annual Report 1986-08-01
Annual Report 1986-07-01
Statement of Change 1986-01-17
Amendment 1980-01-20
Statement of Change 1979-10-05
Amendment 1979-09-26
Restated Articles 1979-09-26
Annual Report 1979-05-02
Articles of Incorporation 1976-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304704968 0452110 2001-12-13 HWY. 60, IRVINGTON, KY, 41046
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-12-13
Case Closed 2001-12-13
18583286 0452110 1987-03-25 HWY. 60, IRVINGTON, KY, 41046
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-03-25
Case Closed 1987-03-27
13906417 0452110 1982-09-07 PO BOX 304, Irvington, KY, 40146
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-09-07
Case Closed 1982-11-08

Related Activity

Type Complaint
Activity Nr 320937006

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1982-10-25
Abatement Due Date 1982-11-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 1982-10-25
Abatement Due Date 1982-11-01
Nr Instances 1

Sources: Kentucky Secretary of State