Search icon

INLAND PAPERBOARD AND PACKAGING,INC.

Company Details

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

Treasurer

Name Role
David W. Turpin Treasurer

Vice President

Name Role
Jack C Sweeny Vice President
M Richard Warner Vice President

Secretary

Name Role
Leslie K O'Neal Secretary

Director

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

Incorporator

Name Role
JERROLD B. KATZMAN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Irv Paul President

Former Company Names

Name Action
INLAND CONTAINER CORPORATION Old Name
INLAND PAPERBOARD AND PACKAGING,INC. Old Name
Out-of-state Merger

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123786147 0452110 1995-05-08 1241 MARY INGLES HWY, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-05-09
Case Closed 1996-07-30

Violation Items

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