Search icon

JEFFERSON SMURFIT CORPORATION (U.S.)

Company Details

Name: JEFFERSON SMURFIT CORPORATION (U.S.)
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 1986 (39 years ago)
Authority Date: 11 Feb 1986 (39 years ago)
Last Annual Report: 12 Jul 1994 (31 years ago)
Organization Number: 0211676
Principal Office: 8182 MARYLAND AVE., CLAYTON, MO 63015
Place of Formation: DELAWARE

Director

Name Role
MICHAEL W. J. SMURFIT Director
JAMES B. MALLOY Director
KARL K. HOAGLAND, JR. Director
EDWIN S. JONES Director
JAMES J. KERLEY Director

Incorporator

Name Role
JAMES B. MALLOY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
JEFFERSON SMURFIT CORPORATION Old Name
ALTON PACKAGING CORPORATION Merger
Out-of-state Merger
SOUTHERN FIBRE CORPORATION Merger
ALTON BOX BOARD COMPANY Old Name
SANDERS PAPER STOCK COMPANY, INC. Merger
EMBRY CONTAINER CORPORATION Merger

Assumed Names

Name Status Expiration Date
JEFFERSON SMURFIT CORPORATION Inactive -
ALTON PACKAGING CORPORATION Inactive -

Filings

Name File Date
Historic document 2009-08-31
Certificate of Withdrawal 1994-12-19
Annual Report 1994-07-01
Certificate of Assumed Name 1994-06-07
Amendment 1994-06-07
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123790081 0452110 1994-09-02 115 QUAIL RIDGE ROAD, FRANKLIN, KY, 42134
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-09-06
Case Closed 1994-12-15

Related Activity

Type Complaint
Activity Nr 73115321
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1994-11-07
Abatement Due Date 1994-12-05
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-11-07
Abatement Due Date 1994-12-15
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1994-11-07
Abatement Due Date 1994-12-05
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1994-11-07
Abatement Due Date 1994-12-19
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1994-11-07
Abatement Due Date 1994-12-05
Nr Instances 1
Nr Exposed 4
Gravity 00
104285911 0452110 1991-04-22 115 QUAIL RIDGE ROAD, FRANKLIN, KY, 42134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-23
Case Closed 1991-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 1991-05-13
Abatement Due Date 1991-05-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1991-05-13
Abatement Due Date 1991-05-23
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1991-05-13
Abatement Due Date 1991-05-23
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1991-05-13
Abatement Due Date 1991-05-23
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1991-05-13
Abatement Due Date 1991-05-23
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1991-05-13
Abatement Due Date 1991-06-21
Nr Instances 2
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1991-05-13
Abatement Due Date 1991-04-23
Nr Instances 1
Nr Exposed 1
112355540 0452110 1991-01-28 170 LISLE ROAD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-28
Case Closed 1991-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-02-07
Abatement Due Date 1991-02-20
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1991-02-07
Abatement Due Date 1991-03-20
Nr Instances 1
Nr Exposed 32
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1991-02-07
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1991-02-07
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1991-02-07
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-02-07
Abatement Due Date 1991-03-20
Nr Instances 1
Nr Exposed 32

Sources: Kentucky Secretary of State