Search icon

PROTEIN TECHNOLOGIES INTERNATIONAL, INC.

Company Details

Name: PROTEIN TECHNOLOGIES INTERNATIONAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1987 (38 years ago)
Authority Date: 27 Mar 1987 (38 years ago)
Last Annual Report: 27 Mar 2003 (22 years ago)
Organization Number: 0227312
Principal Office: 1034 DANFORTH PLACE, ST. LOUIS, MO 63102
Place of Formation: DELAWARE

Secretary

Name Role
K L Harris Secretary

President

Name Role
SBM Tanda President

Director

Name Role
Terry L Medley Director
Robert J Viscount Director
William F Kirk Director
P. H. HATFIELD Director
Thomas C Humphrey Director
H. H. FOLEY Director
L. J. HURST Director

Vice President

Name Role
J M Fales Vice President

Chairman

Name Role
J W Brown Chairman

Treasurer

Name Role
J M Fales Treasurer

Incorporator

Name Role
S. J. NISCHWITZ Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
DUPONT PROTEIN TECHNOLOGIES Inactive 2007-02-12

Filings

Name File Date
Annual Report 2003-05-12
Certificate of Withdrawal 2003-04-02
Annual Report 2002-08-27
Annual Report 2001-08-15
Statement of Change 2001-01-03
Annual Report 2000-08-10
Annual Report 1999-07-07
Annual Report 1998-05-13
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126875145 0452110 1995-12-07 2441 SOUTH FLOYD STREET, LOUISVILLE, KY, 40217
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-04-30
Case Closed 1997-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1996-06-07
Abatement Due Date 1996-07-03
Current Penalty 1250.0
Initial Penalty 8750.0
Contest Date 1996-07-02
Final Order 1997-01-28
Nr Instances 1
Nr Exposed 80
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1996-06-07
Abatement Due Date 1996-06-13
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1996-07-02
Final Order 1997-01-28
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02002
Citaton Type Serious
Standard Cited 19100038 A02
Issuance Date 1996-06-07
Abatement Due Date 1996-07-03
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1996-07-02
Final Order 1997-01-28
Nr Instances 1
Nr Exposed 80
Gravity 03
Citation ID 02003
Citaton Type Serious
Standard Cited 19100119 G03
Issuance Date 1996-06-07
Abatement Due Date 1996-07-03
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1996-07-02
Final Order 1997-01-28
Nr Instances 1
Nr Exposed 80
Gravity 03
Citation ID 02004A
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 1996-06-07
Abatement Due Date 1996-07-03
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1996-07-02
Final Order 1997-01-28
Nr Instances 1
Nr Exposed 80
Gravity 03
Citation ID 02004B
Citaton Type Serious
Standard Cited 19100119 J04 IV
Issuance Date 1996-06-07
Abatement Due Date 1996-07-03
Contest Date 1996-07-02
Final Order 1997-01-28
Nr Instances 1
Nr Exposed 80
Gravity 00
Citation ID 02005
Citaton Type Serious
Standard Cited 19100119 L01
Issuance Date 1996-06-07
Abatement Due Date 1996-07-03
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1996-07-02
Final Order 1997-01-28
Nr Instances 1
Nr Exposed 80
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19100119 C01
Issuance Date 1996-06-07
Abatement Due Date 1996-07-03
Contest Date 1996-07-02
Final Order 1997-01-28
Nr Instances 1
Nr Exposed 80
Gravity 01
115940231 0452110 1991-11-13 2441 SOUTH FLOYD STREET, LOUISVILLE, KY, 40217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-11-18
Case Closed 1992-01-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-12-12
Abatement Due Date 1991-12-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1991-12-12
Abatement Due Date 1991-12-18
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100272 I01
Issuance Date 1991-12-12
Abatement Due Date 1992-01-02
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 8
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1991-12-12
Abatement Due Date 1991-12-18
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1991-12-12
Abatement Due Date 1991-12-18
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State