Search icon

DART CONTAINER CORPORATION OF KENTUCKY

Company claim

Is this your business?

Get access!

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 (a year 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

Secretary

Name Role
Francis X. Liesman Secretary

Treasurer

Name Role
Kevin M. Fox Treasurer

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Director

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

President

Name Role
Robert C Dart President

Incorporator

Name Role
BENJAMIN O. SCHWENDENER, JR. Incorporator

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-18
Type:
Complaint
Address:
975 S DIXIE HWY, HORSE CAVE, KY, 42749
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-06-29
Type:
Planned
Address:
975 S DIXIE HWY, HORSE CAVE, KY, 42749
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-07-07
Type:
Planned
Address:
2400 HARBOR RD, OWENSBORO, KY, 42304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-09-26
Type:
Planned
Address:
975 S DIXIE HWY, HORSE CAVE, KY, 42749
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-09-13
Type:
Complaint
Address:
975 S DIXIE HWY, HORSE CAVE, KY, 42749
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State