Name: | INLAND PAPERBOARD AND PACKAGING,INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 1978 (47 years ago) |
Authority Date: | 11 Sep 1978 (47 years ago) |
Last Annual Report: | 26 May 2004 (21 years ago) |
Organization Number: | 0178260 |
Principal Office: | 1300 S MOPAC EXPRESSWAY, FLOOR 3-N, AUSTIN, TX 78746-6907 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
David W. Turpin | Treasurer |
Name | Role |
---|---|
Jack C Sweeny | Vice President |
M Richard Warner | Vice President |
Name | Role |
---|---|
Leslie K O'Neal | Secretary |
Name | Role |
---|---|
Kenneth M Jastrow II | Director |
John P Maley, III | Director |
M. Richard Warner | Director |
Bart J Doney | Director |
CHARLES B. BEAR | Director |
WILLIAM E. BISHOP | Director |
EDWARD PATRICK LENAHAN | Director |
P. PETER SHEPPE | Director |
RICHARD B. MCKEOUGH | Director |
Name | Role |
---|---|
JERROLD B. KATZMAN | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Irv Paul | President |
Name | Action |
---|---|
INLAND CONTAINER CORPORATION | Old Name |
INLAND PAPERBOARD AND PACKAGING,INC. | Old Name |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
TEMPLE-INLAND I | Inactive | 2009-06-23 |
INLAND, A TEMPLE-INLAND COMPANY | Inactive | 2008-07-15 |
INPEAKE PACKAGING, INC. | Inactive | 2007-01-15 |
Name | File Date |
---|---|
Historic document | 2009-08-18 |
Certificate of Withdrawal | 2005-04-08 |
Annual Report | 2003-10-06 |
Name Renewal | 2003-06-19 |
Annual Report | 2002-12-16 |
Certificate of Assumed Name | 2002-01-15 |
Annual Report | 2001-10-31 |
Annual Report | 2000-08-03 |
Annual Report | 1999-07-22 |
Annual Report | 1998-05-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123786147 | 0452110 | 1995-05-08 | 1241 MARY INGLES HWY, MAYSVILLE, KY, 41056 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1995-07-07 |
Abatement Due Date | 1995-08-16 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Contest Date | 1995-07-31 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Sources: Kentucky Secretary of State