Search icon

ATLANTIS PLASTICS INJECTION MOLDING, INC.

Company Details

Name: ATLANTIS PLASTICS INJECTION MOLDING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 1985 (39 years ago)
Organization Date: 30 Sep 1985 (39 years ago)
Last Annual Report: 18 Jan 2008 (17 years ago)
Organization Number: 0206607
Principal Office: 2665 SOUTH BAYSHORE DRIVE STE 800, MIAMI, FL 33133
Place of Formation: KENTUCKY

Treasurer

Name Role
Suzanne Smith Treasurer

Secretary

Name Role
David Gershman Secretary

President

Name Role
V.M. "Bud" Philbrook President

Director

Name Role
Earl W Powell Director
Peter Vandenberg Jr. Director
V.M. "Bud" Philbrook Director
EARL W. POWELL Director
PHILLIP T. GEORGE, M.D. Director
BRADLEY DAVIS Director
B. E. HIGGINSON Director

Incorporator

Name Role
C. WILLIAM SWINFORD, JR. Incorporator

Vice President

Name Role
Paul Saari Vice President

Registered Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Registered Agent

Former Company Names

Name Action
CYANEDE PLASTICS, INC. Merger
CYANEDE ACQUISITION CORPORATION, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-01-18
Annual Report 2007-01-24
Annual Report 2006-02-21
Annual Report 2005-02-23
Annual Report 2003-10-07
Annual Report 2002-12-10
Annual Report 2000-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123782864 0452110 1994-12-09 INDUSTRIAL PARK HWY 60 WEST, HENDERSON, KY, 42420
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-12-14
Case Closed 1995-04-24

Related Activity

Type Complaint
Activity Nr 77721314
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1995-03-24
Abatement Due Date 1994-12-14
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1995-03-24
Abatement Due Date 1994-12-09
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1995-03-24
Abatement Due Date 1995-03-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Nr Instances 1
Nr Exposed 230
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Nr Instances 1
Nr Exposed 230
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Nr Instances 1
Nr Exposed 1
Gravity 01
123809394 0452110 1993-05-04 INDUSTRIAL PARK HWY 60 WEST, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-05
Case Closed 1993-07-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-05-21
Abatement Due Date 1993-07-01
Current Penalty 200.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1993-05-21
Abatement Due Date 1993-07-01
Nr Instances 1
Nr Exposed 9
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-05-21
Abatement Due Date 1993-07-01
Nr Instances 1
Nr Exposed 9
Gravity 00
112356142 0452110 1991-03-05 INDUSTRIAL PARK HWY 60 WEST, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-05
Case Closed 1991-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-03-22
Abatement Due Date 1991-04-10
Current Penalty 210.0
Initial Penalty 420.0
Contest Date 1991-04-10
Final Order 1991-09-24
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-03-22
Abatement Due Date 1991-04-03
Current Penalty 105.0
Initial Penalty 210.0
Contest Date 1991-04-10
Final Order 1991-09-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1991-03-22
Abatement Due Date 1991-04-03
Contest Date 1991-04-10
Final Order 1991-09-24
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1991-03-22
Abatement Due Date 1991-03-28
Current Penalty 245.0
Initial Penalty 490.0
Contest Date 1991-04-10
Final Order 1991-09-24
Nr Instances 1
Nr Exposed 1
Gravity 05
14786859 0452110 1984-06-27 INDUSTRIAL PARK US HWY 60 WEST, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-27
Case Closed 1984-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-08-17
Abatement Due Date 1984-08-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 1984-08-17
Abatement Due Date 1984-08-22
Nr Instances 1
Nr Exposed 1
13780457 0419000 1973-07-16 HWY 60 SOUTH, Henderson, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-08-15
Abatement Due Date 1973-08-27
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-08-15
Abatement Due Date 1973-08-27
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100031 Q01
Issuance Date 1973-08-15
Abatement Due Date 1973-09-04
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1973-08-15
Abatement Due Date 1973-09-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-08-15
Abatement Due Date 1973-10-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100179 J02
Issuance Date 1973-08-15
Abatement Due Date 1973-10-02
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-08-15
Abatement Due Date 1973-09-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Sources: Kentucky Secretary of State