Search icon

DECO PAPER PRODUCTS, INC.

Company Details

Name: DECO PAPER PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1986 (38 years ago)
Organization Date: 08 Dec 1986 (38 years ago)
Last Annual Report: 19 Jul 1995 (30 years ago)
Organization Number: 0222752
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 4004 COLLINS LANE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JOHN SVENNINGSEN Director

Registered Agent

Name Role
MARK A. CARTER Registered Agent

Incorporator

Name Role
LAURA WINSTANLEY Incorporator

Former Company Names

Name Action
J. S. D., INC. Old Name

Filings

Name File Date
Articles of Merger 1996-05-29
Statement of Change 1995-09-06
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
Annual Report 1990-07-01
Annual Report 1989-07-01
Reinstatement 1989-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317641678 0452110 2014-11-21 4004 COLLINS LANE, LOUISVILLE, KY, 40245
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-02-12
Case Closed 2015-04-29

Related Activity

Type Referral
Activity Nr 203339353
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2015-03-18
Abatement Due Date 2015-03-23
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
313186546 0452110 2009-06-29 4004 COLLINS LN, LOUISVILLE, KY, 40245
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-29
Case Closed 2009-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-08-17
Abatement Due Date 2009-09-03
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2009-08-17
Abatement Due Date 2009-08-21
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 IB
Issuance Date 2009-08-17
Abatement Due Date 2009-08-21
Nr Instances 2
Nr Exposed 25
301738217 0452110 1997-10-24 4004 COLLINS LN, LOUISVILLE, KY, 40245
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-03-13
Case Closed 1998-07-14

Related Activity

Type Complaint
Activity Nr 201844453
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1998-04-10
Abatement Due Date 1998-05-13
Nr Instances 1
Nr Exposed 1
Gravity 01
301741831 0452110 1997-09-09 4004 COLLINS LN, LOUISVILLE, KY, 40245
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-09-18
Case Closed 1997-11-21

Related Activity

Type Complaint
Activity Nr 201844313
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-10-23
Abatement Due Date 1997-11-15
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 14
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1997-10-23
Abatement Due Date 1997-09-09
Current Penalty 975.0
Initial Penalty 1300.0
Nr Instances 4
Nr Exposed 1
Gravity 02
112332739 0452110 1990-07-17 1028 S. 8TH ST., LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-17
Case Closed 1990-08-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-07-26
Abatement Due Date 1990-08-01
Nr Instances 1
Nr Exposed 55
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1990-07-26
Abatement Due Date 1990-08-01
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1990-07-26
Abatement Due Date 1990-08-01
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-07-26
Abatement Due Date 1990-08-01
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-07-26
Abatement Due Date 1990-08-07
Nr Instances 1
Nr Exposed 15
18596692 0452110 1986-03-19 1028 SOUTH 8TH STREET, LOUISVILLE, KY, 40203
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-03-19
Case Closed 1986-03-19

Related Activity

Type Inspection
Activity Nr 18594572
18594572 0452110 1986-01-21 1028 SOUTH 8TH ST., LOUISVILLE, KY, 40201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-21
Case Closed 1986-04-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-02-07
Abatement Due Date 1986-02-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-02-07
Abatement Due Date 1986-02-18
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1986-02-07
Abatement Due Date 1986-02-12
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-02-07
Abatement Due Date 1986-02-12
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-02-07
Abatement Due Date 1986-02-12
Nr Instances 1
Nr Exposed 12
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1986-02-07
Abatement Due Date 1986-02-12
Nr Instances 1
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-02-07
Abatement Due Date 1986-02-12
Nr Instances 1
Nr Exposed 1
13927959 0452110 1983-01-24 1028 SOUTH 8TH ST, Louisville, KY, 40201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-24
Case Closed 1983-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-03-25
Abatement Due Date 1983-04-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1983-03-25
Abatement Due Date 1983-04-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1983-03-25
Abatement Due Date 1983-04-28
Nr Instances 1

Sources: Kentucky Secretary of State