Search icon

THE INTERLAKE COMPANIES, INC.

Company Details

Name: THE INTERLAKE COMPANIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1986 (38 years ago)
Authority Date: 06 Oct 1986 (38 years ago)
Last Annual Report: 26 Jun 1998 (27 years ago)
Organization Number: 0220326
Principal Office: 550 WARRENVILLE RD., LISLE, IL 60532
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
E. D. HOPKINS Director
G. L. JOHNSON Director
F. C. LANGENBERG Director
W. R. REUM Director

Incorporator

Name Role
IAN R. MACLEOD Incorporator

President

Name Role
W Robert Reum President

Vice President

Name Role
S R Smith Vice President

Secretary

Name Role
S R Smith Secretary

Treasurer

Name Role
D A York Treasurer

Filings

Name File Date
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-09-15
Annual Report 1993-07-01
Annual Report 1992-08-18
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301743910 0452110 1997-09-25 300 HWY 44, SHEPHERDSVILLE, KY, 40165
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-09-25
Case Closed 1997-09-25
301736393 0452110 1997-01-16 300 HWY 44, SHEPHERDSVILLE, KY, 40165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-16
Case Closed 1997-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-03-14
Abatement Due Date 1997-01-16
Current Penalty 675.0
Initial Penalty 675.0
Contest Date 1997-04-03
Nr Instances 1
Nr Exposed 1
Gravity 01
126878651 0452110 1995-10-05 300 HWY 44, SHEPHERDSVILLE, KY, 40165
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-11-30
Case Closed 1996-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100108 G06 I
Issuance Date 1996-03-06
Abatement Due Date 1996-03-12
Current Penalty 675.0
Initial Penalty 975.0
Contest Date 1996-03-20
Final Order 1996-04-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1996-03-06
Abatement Due Date 1996-03-12
Contest Date 1996-03-20
Final Order 1996-04-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1996-03-06
Abatement Due Date 1996-03-12
Contest Date 1996-03-20
Final Order 1996-04-19
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1996-03-06
Abatement Due Date 1996-03-12
Contest Date 1996-03-20
Final Order 1996-04-19
Nr Instances 1
Nr Exposed 10
Gravity 01
115952996 0452110 1992-10-06 300 HWY 44, SHEPHERDSVILLE, KY, 40165
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-10-06
Case Closed 1993-05-07

Related Activity

Type Referral
Activity Nr 900484676
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1992-11-20
Abatement Due Date 1992-12-23
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1992-11-20
Abatement Due Date 1993-05-01
Nr Instances 1
Nr Exposed 222
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1992-11-20
Abatement Due Date 1992-12-23
Nr Instances 1
Nr Exposed 222
Gravity 00
115943276 0452110 1992-04-01 300 HWY 44, SHEPHERDSVILLE, KY, 40165
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-09-21
Case Closed 1993-06-09

Related Activity

Type Complaint
Activity Nr 73106130
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1992-11-24
Abatement Due Date 1993-02-19
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-11-24
Abatement Due Date 1993-06-01
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01 III
Issuance Date 1992-12-01
Abatement Due Date 1993-06-01
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02001A
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1992-12-04
Abatement Due Date 1993-03-03
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 1992-10-27
Abatement Due Date 1992-11-06
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1992-12-01
Abatement Due Date 1993-02-26
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1992-10-27
Abatement Due Date 1992-11-06
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1992-10-27
Abatement Due Date 1992-11-27
Nr Instances 1
Nr Exposed 13
Gravity 00
112355516 0452110 1991-01-15 300 HWY 44, SHEPHERDSVILLE, KY, 40165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-16
Case Closed 1991-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-01-23
Abatement Due Date 1991-03-15
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1991-01-23
Abatement Due Date 1991-01-29
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1991-01-23
Abatement Due Date 1991-01-29
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1991-01-23
Abatement Due Date 1991-01-29
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State