Search icon

GREIF PLASTIC DRUM SOUTHEAST DIVISION, INC.

Company Details

Name: GREIF PLASTIC DRUM SOUTHEAST DIVISION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 1984 (40 years ago)
Organization Date: 28 Nov 1984 (40 years ago)
Last Annual Report: 25 Jun 1999 (26 years ago)
Organization Number: 0195894
Principal Office: 425 WINTER RD, DELAWARE, OH 43015
Place of Formation: KENTUCKY
Authorized Shares: 2500

Chairman

Name Role
Michael J Gasser Chairman

Vice President

Name Role
Charles R Chandler Vice President

Secretary

Name Role
Joseph W Reed Secretary

Director

Name Role
WALTER J. CRAIG Director

Incorporator

Name Role
WILLIAM E. HELLMAN Incorporator

Treasurer

Name Role
Philip R Metzger Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
GREIF PLASTIC DRUM SOUTHEAST DIVISION, INC. Merger
(NQ) GREIF PLASTIC DRUM SOUTHWEST DIVISION, INC. Merger
SONOCO PLASTIC DRUM, INC. Old Name
PLASTI-DRUM CORPORATION, SOUTHEAST DIVISION Old Name

Filings

Name File Date
Annual Report 1999-07-20
Annual Report 1998-07-07
Amendment 1998-03-31
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301890968 0452110 1997-08-19 215 MIDLAND TRAIL, MT. STERLING, KY, 40353
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-08-19
Case Closed 1997-08-19
123803272 0452110 1993-05-26 215 MIDLAND TRAIL, MT. STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-26
Case Closed 1993-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1993-06-11
Abatement Due Date 1993-05-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1993-06-11
Abatement Due Date 1993-05-26
Nr Instances 1
Nr Exposed 13
Gravity 00
112350061 0452110 1990-11-29 215 MIDLAND TRAIL, MT. STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-29
Case Closed 1990-12-11

Sources: Kentucky Secretary of State