Search icon

DART CONTAINER CORPORATION OF KENTUCKY

Company Details

Name: DART CONTAINER CORPORATION OF KENTUCKY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1983 (42 years ago)
Authority Date: 14 Feb 1983 (42 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0174866
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 500 HOGSBACK RD., MASON, MI 48854
Place of Formation: MICHIGAN

Treasurer

Name Role
Kevin M. Fox Treasurer

Director

Name Role
Robert C. Dart Director
James D. Lammers Director
ROBERT C. DART Director
THOMAS J. DART Director
CLAIRE T. DART Director
Kenneth B. Dart Director
Mark R. VanDevelde Director
WILLIAM A. DART Director
KENNETH B. DART Director

Incorporator

Name Role
BENJAMIN O. SCHWENDENER, JR. Incorporator

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

President

Name Role
Robert C Dart President

Secretary

Name Role
Francis X. Liesman Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
895 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-10-30 2024-10-30
Document Name Coverage Letter KYR004481.pdf
Date 2024-10-31
Document Download
895 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2021-10-29 2021-10-29
Document Name Coverage Letter KYR004481 revised.pdf
Date 2021-12-14
Document Download
895 Air Title V-Mnr Revision Emissions Inventory Complete 2020-10-20 2021-10-07
Document Name Executive Summary.pdf
Date 2020-10-20
Document Download
Document Name Permit V-17-044 R1 Final 10-18-2020.pdf
Date 2020-10-20
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2020-10-20
Document Download
895 Wastewater KPDES Industrial-Renewal Approval Issued 2016-08-02 2016-08-02
Document Name Final Fact Sheet KY0093734.pdf
Date 2016-08-03
Document Download
Document Name S Final Permit KY0093734.pdf
Date 2016-08-03
Document Download
Document Name S KY0093734 Final Issue Letter.pdf
Date 2016-08-03
Document Download
895 Wastewater KPDES Industrial-Renewal Approval Issued 2011-09-20 2011-09-20
Document Name Fact Sheet KY0093734.pdf
Date 2011-09-21
Document Download
Document Name S Final Permit KY0093734.pdf
Date 2011-09-21
Document Download
Document Name S KY0093734 Final Issue Letter 09-20-11.pdf
Date 2011-09-21
Document Download

Former Company Names

Name Action
DART POLYMERS, INC. Old Name
DART CONTAINER CORPORATION OF KENTUCKY Merger

Assumed Names

Name Status Expiration Date
DART POLYMERS Inactive 2023-07-15
DART CONTAINER CORPORATION Inactive 2018-07-15

Filings

Name File Date
Annual Report 2024-06-05
Certificate of Assumed Name 2023-07-17
Annual Report 2023-05-15
Annual Report 2022-05-26
Annual Report 2021-05-19
Annual Report 2020-04-16
Annual Report 2019-06-19
Annual Report 2018-06-27
Certificate of Withdrawal of Assumed Name 2018-05-29
Name Renewal 2018-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316533173 0452110 2012-12-18 975 S DIXIE HWY, HORSE CAVE, KY, 42749
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-01-31
Case Closed 2013-01-31

Related Activity

Type Complaint
Activity Nr 208770222
Health Yes
309588135 0452110 2006-06-29 975 S DIXIE HWY, HORSE CAVE, KY, 42749
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-30
Case Closed 2006-06-30
308980432 0452110 2005-07-07 2400 HARBOR RD, OWENSBORO, KY, 42304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-07-08
Case Closed 2005-07-20
304699556 0452110 2001-09-26 975 S DIXIE HWY, HORSE CAVE, KY, 42749
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-28
Case Closed 2001-09-28
302750179 0452110 1999-09-13 975 S DIXIE HWY, HORSE CAVE, KY, 42749
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-09-14
Case Closed 2000-09-14

Related Activity

Type Complaint
Activity Nr 201849171
Safety Yes
302748413 0452110 1999-08-17 975 S DIXIE HWY, HORSE CAVE, KY, 42749
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-08-19
Case Closed 1999-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 III
Issuance Date 1999-11-05
Abatement Due Date 1999-08-17
Nr Instances 1
Nr Exposed 3
124603812 0452110 1995-12-07 975 S DIXIE HWY, HORSE CAVE, KY, 42749
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-12-28
Case Closed 1996-01-16

Related Activity

Type Complaint
Activity Nr 77722650
Safety Yes
123793556 0452110 1995-04-24 975 S DIXIE HWY, HORSE CAVE, KY, 42749
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-05-01
Case Closed 1995-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1995-06-23
Abatement Due Date 1995-07-20
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1995-06-23
Abatement Due Date 1995-07-20
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1995-06-23
Abatement Due Date 1995-07-06
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 G02 IV
Issuance Date 1995-06-23
Abatement Due Date 1995-07-20
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 G02 VIIA
Issuance Date 1995-06-23
Abatement Due Date 1995-07-20
Nr Instances 1
Nr Exposed 4
104349113 0452110 1989-05-24 975 S DIXIE HWY, HORSE CAVE, KY, 42749
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-25
Case Closed 1989-06-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-06-15
Abatement Due Date 1989-06-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-06-15
Abatement Due Date 1989-06-21
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 1989-06-15
Abatement Due Date 1989-06-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1989-06-15
Abatement Due Date 1989-06-27
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1989-06-15
Abatement Due Date 1989-06-21
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-06-15
Abatement Due Date 1989-06-21
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-06-15
Abatement Due Date 1989-06-21
Nr Instances 2
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 1989-06-15
Abatement Due Date 1989-05-25
Nr Instances 1
Nr Exposed 4
2787851 0452110 1987-05-07 975 S DIXIE HWY, HORSE CAVE, KY, 42749
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-05-07
Case Closed 1987-05-27

Related Activity

Type Complaint
Activity Nr 70265251
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1987-05-21
Abatement Due Date 1987-06-16
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-15
Case Closed 1984-11-13

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 12.51 $22,950,000 $300,000 1435 30 2016-07-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 12.51 $22,950,000 $600,000 1400 30 2014-05-29 Final
KIDA - Kentucky Industrial Development Act Inactive 12.25 $57,525,000 $4,700,000 877 412 2009-04-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 14.45 $0 $619,200 1021 178 2007-05-31 Final
KIDA - Kentucky Industrial Development Act Inactive 16.53 $5,809,000 $475,000 128 15 2006-09-28 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 16.53 $5,809,000 $109,140 128 15 2006-09-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 11.75 $41,205,000 $360,120 897 412 2006-05-25 Final

Sources: Kentucky Secretary of State