Search icon

HAMMOND PLASTICS-MIDWEST, INC.

Company Details

Name: HAMMOND PLASTICS-MIDWEST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 16 Jan 1976 (49 years ago)
Last Annual Report: 01 Jul 1978 (47 years ago)
Organization Number: 0085148
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 100 ST. ANN BUILDING, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WILLIAM E. GARY, III Director
CARL GORDON Director
MELVIN GORDON Director

Incorporator

Name Role
WILLIAM E. GARY, III Incorporator

Registered Agent

Name Role
KENTUCKY SECRETARY OF STATE Registered Agent

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13895198 0452110 1982-10-07 HARBOR RD, Owensboro, KY, 42302
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-10-08
Case Closed 1984-01-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1982-12-06
Abatement Due Date 1982-12-17
Current Penalty 280.0
Initial Penalty 320.0
Contest Date 1982-12-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1982-12-06
Abatement Due Date 1983-01-06
Contest Date 1982-12-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1982-12-06
Abatement Due Date 1983-02-17
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1982-12-06
Abatement Due Date 1982-12-28
Contest Date 1982-12-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E03 I
Issuance Date 1982-12-06
Abatement Due Date 1983-01-27
Contest Date 1982-12-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 F02 II
Issuance Date 1982-12-06
Abatement Due Date 1982-12-13
Contest Date 1982-12-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 F05 I
Issuance Date 1982-12-06
Abatement Due Date 1983-01-27
Contest Date 1982-12-15
Nr Instances 1

Sources: Kentucky Secretary of State