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 |
Name | Role |
---|---|
Michael J Gasser | Chairman |
Name | Role |
---|---|
Charles R Chandler | Vice President |
Name | Role |
---|---|
Joseph W Reed | Secretary |
Name | Role |
---|---|
WALTER J. CRAIG | Director |
Name | Role |
---|---|
WILLIAM E. HELLMAN | Incorporator |
Name | Role |
---|---|
Philip R Metzger | Treasurer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301890968 | 0452110 | 1997-08-19 | 215 MIDLAND TRAIL, MT. STERLING, KY, 40353 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
123803272 | 0452110 | 1993-05-26 | 215 MIDLAND TRAIL, MT. STERLING, KY, 40353 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-11-29 |
Case Closed | 1990-12-11 |
Sources: Kentucky Secretary of State