Search icon

SUPERIOR CONTAINER CORPORATION

Company Details

Name: SUPERIOR CONTAINER CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1984 (41 years ago)
Organization Date: 23 Feb 1984 (41 years ago)
Last Annual Report: 18 Mar 2005 (20 years ago)
Organization Number: 0186983
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 3515 MATTINGLY RD., P. O. BOX 306, BUCKNER, KY 40010
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Carolyn A Barnett Treasurer

President

Name Role
Calvin L Tyler President

Secretary

Name Role
Carolyn A Barnett Secretary

Director

Name Role
CALVIN L. TYLER Director
ALVIN R. TYLER Director
CAROLYN A. BARNETT Director

Incorporator

Name Role
CALVIN L. TYLER Incorporator

Registered Agent

Name Role
CALVIN L. TYLER Registered Agent

Filings

Name File Date
Dissolution 2005-11-18
Annual Report 2005-03-18
Annual Report 2003-04-28
Annual Report 2002-05-09
Annual Report 2001-05-01
Annual Report 2000-04-28
Annual Report 1999-05-20
Annual Report 1998-04-29
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313812232 0452110 2010-07-28 3515 MATTINGLY RD, BUCKNER, KY, 40010
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2010-07-28
Case Closed 2010-09-29
308084110 0452110 2004-10-08 3515 MATTINGLY RD, BUCKNER, KY, 40010
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2004-10-08
Case Closed 2004-10-08
303167845 0452110 2000-08-22 3515 MATTINGLY RD, BUCKNER, KY, 40010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-22
Case Closed 2000-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2000-09-15
Abatement Due Date 2000-10-04
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 5
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2000-09-15
Abatement Due Date 2000-10-04
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State