Search icon

BURNS PACKAGING, INC.

Company Details

Name: BURNS PACKAGING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Oct 1986 (39 years ago)
Organization Date: 06 Oct 1986 (39 years ago)
Last Annual Report: 02 Jul 2013 (12 years ago)
Organization Number: 0220354
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1631 WEST HILL ST, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
TOMMIE BURNS, JR. Director

Incorporator

Name Role
TOMMIE BURNS, JR. Incorporator

Registered Agent

Name Role
TOMMIE BURNS, JR. Registered Agent

President

Name Role
Tommie Burns, Jr. President

Secretary

Name Role
Juan Burns Secretary

Filings

Name File Date
Administrative Dissolution Return 2014-11-24
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-09-04
Annual Report 2013-07-02
Annual Report 2012-02-09
Annual Report 2011-04-19
Annual Report 2010-03-04
Annual Report 2009-01-12
Annual Report 2008-01-14
Reinstatement 2007-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126873736 0452110 1996-05-17 822 S 15TH ST, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-05-17
Case Closed 1996-08-14

Related Activity

Type Complaint
Activity Nr 77728236
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1996-07-19
Abatement Due Date 1996-08-14
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1996-07-19
Abatement Due Date 1996-08-14
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1996-07-19
Abatement Due Date 1996-08-14
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1996-07-19
Abatement Due Date 1996-08-21
Nr Instances 1
Nr Exposed 5
Gravity 01
115956898 0452110 1991-12-20 822 S 15TH ST, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-07
Case Closed 1992-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1992-01-31
Abatement Due Date 1992-09-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 10
Nr Exposed 20
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-01-31
Abatement Due Date 1991-12-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1992-01-31
Abatement Due Date 1992-03-12
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1992-01-31
Abatement Due Date 1992-03-12
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1992-01-31
Abatement Due Date 1991-12-20
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-01-31
Abatement Due Date 1992-03-12
Nr Instances 1
Nr Exposed 65
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-01-31
Abatement Due Date 1992-03-12
Nr Instances 1
Nr Exposed 65

Sources: Kentucky Secretary of State