Search icon

CARDINAL CARTON, INC

Company Details

Name: CARDINAL CARTON, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 1978 (47 years ago)
Organization Date: 09 Mar 1978 (47 years ago)
Last Annual Report: 18 May 2021 (4 years ago)
Organization Number: 0087468
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3113 MARLIN ROAD, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 11000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAYTON CARTON-KENTUCKY, INC. 401(K) PROFIT SHARING PLAN 2010 310927408 2011-01-31 DAYTON CARTON-KENTUCKY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-03-01
Business code 323100
Sponsor’s telephone number 5022678008
Plan sponsor’s address 11426A ELECTRON DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 310927408
Plan administrator’s name DAYTON CARTON-KENTUCKY, INC.
Plan administrator’s address 11426A ELECTRON DRIVE, LOUISVILLE, KY, 40299
Administrator’s telephone number 5022678008

Signature of

Role Plan administrator
Date 2011-01-31
Name of individual signing DAN ASKINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-31
Name of individual signing DAN ASKINS
Valid signature Filed with authorized/valid electronic signature
DAYTON CARTON-KENTUCKY, INC. 401(K) PROFIT SHARING PLAN 2009 310927408 2010-09-28 DAYTON CARTON-KENTUCKY, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-03-01
Business code 323100
Sponsor’s telephone number 5022678008
Plan sponsor’s address 11426A ELECTRON DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 310927408
Plan administrator’s name DAYTON CARTON-KENTUCKY, INC.
Plan administrator’s address 11426A ELECTRON DRIVE, LOUISVILLE, KY, 40299
Administrator’s telephone number 5022678008

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing DAN ASKINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-28
Name of individual signing DAN ASKINS
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Dan E Askins President

Secretary

Name Role
DAN E. ASKINS Secretary

Director

Name Role
LOREN E. ASKINS Director
DAN E. ASKINS Director
ROBERT E. SWENSON Director
Dan E Askins Director

Incorporator

Name Role
LOREN E. ASKINS Incorporator

Registered Agent

Name Role
DAN E. ASKINS Registered Agent

Former Company Names

Name Action
DAYTON CARTON-KENTUCKY, INC. Old Name

Filings

Name File Date
Dissolution 2021-06-07
Annual Report 2021-05-18
Annual Report 2020-06-18
Annual Report 2019-06-13
Annual Report 2018-06-08
Annual Report 2017-06-02
Annual Report 2016-05-27
Annual Report 2015-06-02
Annual Report 2014-05-22
Annual Report 2013-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305061863 0452110 2002-09-18 11426A ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-02-04
Case Closed 2003-03-20

Related Activity

Type Complaint
Activity Nr 203133087
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2003-02-28
Abatement Due Date 2003-03-19
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
301735718 0452110 1997-02-11 11426A ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-11
Case Closed 1997-02-11
115956658 0452110 1991-07-09 11426A ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-09
Case Closed 1991-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1991-07-26
Abatement Due Date 1991-08-07
Nr Instances 3
Nr Exposed 36
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1991-07-26
Abatement Due Date 1991-08-07
Nr Instances 1
Nr Exposed 3
104290796 0452110 1988-07-26 11300 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-26
Case Closed 1988-08-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1988-08-16
Abatement Due Date 1988-07-26
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A04 II
Issuance Date 1988-08-16
Abatement Due Date 1988-07-26
Nr Instances 4
Nr Exposed 20
18618694 0452110 1985-02-08 11426-A ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-08
Case Closed 1985-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1985-03-08
Abatement Due Date 1985-03-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-03-08
Abatement Due Date 1985-03-19
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-03-08
Abatement Due Date 1985-03-13
Nr Instances 2
Nr Exposed 2
13933981 0452110 1982-07-20 11300 ELECTRON DRIVE, Jeffersontown, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-20
Case Closed 1982-11-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1982-09-15
Abatement Due Date 1982-09-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1982-09-15
Abatement Due Date 1982-11-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 B01 I
Issuance Date 1982-09-15
Abatement Due Date 1982-11-02
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-09-15
Abatement Due Date 1982-11-02
Nr Instances 2
Citation ID 01004B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1982-09-15
Abatement Due Date 1982-11-02
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-09-15
Abatement Due Date 1982-09-28
Nr Instances 1

Sources: Kentucky Secretary of State