Search icon

WESTERN STATES ENVELOPE COMPANY

Company Details

Name: WESTERN STATES ENVELOPE COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 1983 (42 years ago)
Authority Date: 23 Sep 1983 (42 years ago)
Last Annual Report: 16 Oct 2024 (6 months ago)
Organization Number: 0182031
Principal Office: 4480 N. 132nd St, Butler, WI 53007
Place of Formation: WISCONSIN

Registered Agent

Name Role
Bob Thode Registered Agent

Director

Name Role
Steven R Bayerlein Director
Beth E Wilson Director
Daniel J Leeson Director
Dan Priebe Director
GEORGE F. MOSS Director
GORDON E. WESTPHAL Director
GLEN W. CARLTON Director
EARL J. ELLIS Director
Mark S Lemberger Director
Carol C Bayerlein Director

Incorporator

Name Role
J. W. CUTLER Incorporator
R. H. GALLAHER Incorporator
JOS. E. VALLIER Incorporator

President

Name Role
Steven R Bayerlein President

Former Company Names

Name Action
THE ENVELOPE HOUSE, INC. Merger

Filings

Name File Date
Registered Agent name/address change 2024-10-16
Annual Report 2024-10-16
Replacement Cert of Auth 2024-10-16
Revocation of Certificate of Authority 2024-10-12
Registered Agent name/address change 2023-07-13
Annual Report 2023-07-13
Replacement Cert of Auth 2023-07-13
Principal Office Address Change 2023-07-13
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317639649 0452110 2014-09-11 1347 JAMIKE LANE, ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-09-19
Case Closed 2015-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-10-02
Abatement Due Date 2014-10-06
Current Penalty 1875.0
Initial Penalty 3750.0
Contest Date 2014-10-27
Final Order 2015-01-06
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01II
Issuance Date 2014-10-02
Abatement Due Date 2014-10-06
Contest Date 2014-10-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01II
Issuance Date 2014-10-02
Abatement Due Date 2014-10-06
Contest Date 2014-10-27
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State