Search icon

SCAN-PAC MFG., INC.

Company Details

Name: SCAN-PAC MFG., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Aug 1978 (47 years ago)
Authority Date: 10 Aug 1978 (47 years ago)
Last Annual Report: 11 May 2004 (21 years ago)
Organization Number: 0111186
Principal Office: N84 W13510 LEON ROAD, MENOMONEE FALLS, WI 53051
Place of Formation: WISCONSIN

Director

Name Role
JOHN MAYER Director
Charles W. Scandrett Director
GUNTHER BOLLMEIER Director
Janet Hunt Director

Incorporator

Name Role
HENRY SCANDRETT Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Walt Var Vice President

President

Name Role
Gene Taurman President

Secretary

Name Role
Tom Philips Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2005-11-01
Annual Report 2003-08-06
Annual Report 2002-04-22
Annual Report 2001-05-21
Annual Report 2000-03-31
Annual Report 1999-05-20
Annual Report 1998-06-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308396589 0452110 2005-03-04 500 BLUE SKY PKWY, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-05-06
Case Closed 2005-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 2005-05-23
Abatement Due Date 2005-06-17
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 M03 I
Issuance Date 2005-05-23
Abatement Due Date 2005-06-17
Nr Instances 2
Nr Exposed 4
306519620 0452110 2004-02-24 500 BLUE SKY PKWY, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2004-02-24
Case Closed 2004-02-24
305360844 0452110 2002-05-31 500 BLUE SKY PKWY, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-31
Case Closed 2002-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 2002-06-20
Abatement Due Date 2002-07-10
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2002-06-20
Abatement Due Date 2002-06-26
Nr Instances 2
Nr Exposed 2
302078308 0452110 1998-04-08 500 BLUE SKY PKWY, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-13
Case Closed 1998-05-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1998-05-15
Abatement Due Date 1998-06-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1998-05-15
Abatement Due Date 1998-06-02
Nr Instances 1
Nr Exposed 1
Gravity 01
123790750 0452110 1994-09-14 500 BLUE SKY PKWY, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-14
Case Closed 1995-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1994-11-11
Abatement Due Date 1994-12-09
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1994-11-11
Abatement Due Date 1995-01-20
Nr Instances 1
Nr Exposed 74
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1994-11-11
Abatement Due Date 1994-12-09
Nr Instances 1
Nr Exposed 74
Citation ID 01004
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1994-11-11
Abatement Due Date 1994-12-09
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-11-11
Abatement Due Date 1994-12-23
Nr Instances 1
Nr Exposed 74
112353552 0452110 1991-02-22 500 BLUE SKY PKWY, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-22
Case Closed 1991-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-03-07
Abatement Due Date 1991-03-13
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-03-07
Abatement Due Date 1991-03-26
Nr Instances 1
Nr Exposed 4
104329024 0452110 1986-10-03 500 BLUE SKY PKWY, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-01-09
Case Closed 1987-03-05

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1987-02-13
Abatement Due Date 1987-04-01
Nr Instances 3
Nr Exposed 4
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1987-02-13
Abatement Due Date 1987-03-11
Nr Instances 3
Nr Exposed 4
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1987-02-13
Abatement Due Date 1987-04-01
Nr Instances 3
Nr Exposed 4
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1987-02-13
Abatement Due Date 1987-03-11
Nr Instances 3
Nr Exposed 4
Citation ID 01001E
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1987-02-13
Abatement Due Date 1987-02-19
Nr Instances 3
Nr Exposed 4

Sources: Kentucky Secretary of State