Search icon

THE ENVELOPE HOUSE, INC.

Company Details

Name: THE ENVELOPE HOUSE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 1978 (46 years ago)
Organization Date: 20 Nov 1978 (46 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0089829
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1347 JAMIKE LANE, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
GEORGE FRENCH MOSS Director
JACK K. KUSBA Director
RICHARD M. FORESTER Director
LARRY L. HEINLEIN Director

Incorporator

Name Role
RICHARD M. FORESTER Incorporator

Registered Agent

Name Role
KAREN J. BRUMMEYER Registered Agent

Former Company Names

Name Action
THE ENVELOPE HOUSE, INC. Merger

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115939605 0452110 1992-02-13 1347 JAMIKE LN., ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-13
Case Closed 1992-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1992-02-28
Abatement Due Date 1992-03-11
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1992-02-28
Abatement Due Date 1992-03-11
Nr Instances 1
Nr Exposed 30
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-02-28
Abatement Due Date 1992-04-08
Nr Instances 1
Nr Exposed 50
104299912 0452110 1989-12-18 A DIV. OF WESTERN STATES ENVELOPE CO., 1347 JAMIKE, ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-12-18
Case Closed 1990-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1990-01-24
Abatement Due Date 1990-03-06
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01
Issuance Date 1990-01-24
Abatement Due Date 1990-03-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-01-24
Abatement Due Date 1989-12-18
Nr Instances 1
Nr Exposed 60
13907027 0452110 1983-03-09 620 SCOTT ST, Covington, KY, 41011
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-03-09
Case Closed 1984-03-22
13906870 0452110 1983-01-18 620 SCOTT ST, Covington, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-18
Case Closed 1983-03-17

Violation Items

Citation ID 02001A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-02-17
Abatement Due Date 1983-03-08
Nr Instances 2
Citation ID 02001B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-02-17
Abatement Due Date 1983-03-08
Nr Instances 2
Citation ID 02002A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1983-03-16
Abatement Due Date 1983-04-07
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02002B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-03-16
Abatement Due Date 1983-04-07
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02002C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-03-16
Abatement Due Date 1983-04-07
Nr Instances 1
Related Event Code (REC) Accident

Sources: Kentucky Secretary of State