Search icon

SMURFIT-STONE CONTAINER CORPORATION

Company Details

Name: SMURFIT-STONE CONTAINER CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1987 (38 years ago)
Authority Date: 04 May 1987 (38 years ago)
Last Annual Report: 11 May 2011 (14 years ago)
Organization Number: 0228771
Principal Office: 504 THRASHER STREET, NORCROSS, GA 30071
Place of Formation: DELAWARE

Director

Name Role
TIMOTHY J. BERNLOHR Director
Patrick J Moore Director
ALAN STONE Director
RALPH F. HAKE Director
ROGER W. STONE Director
TERRELL K. CREWS Director
ARNOLD F. BROOKSTONE Director

CEO

Name Role
PATRICK J. MOORE CEO

Vice President

Name Role
PAUL K. KAUFMANN Vice President

Secretary

Name Role
CHRISTOPHER T. BERG Secretary

Incorporator

Name Role
ARNOLD F. BROOKSTONE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
SMURFIT-STONE CONTAINER ENTERPRISES, INC. Old Name
STONE CONTAINER CORPORATION Merger
Out-of-state Merger
S.C.C. MERGER CORPORATION Old Name
STONE BROWN PAPERS, INC. Merger

Assumed Names

Name Status Expiration Date
SMURFIT-STONE RECYCLING AND WASTE SOLUTIONS Inactive 2016-03-29
SMURFIT-STONE RECYCLING COMPANY Inactive 2016-03-29
SMURFIT RECYCLING AND WASTE SOLUTIONS Inactive 2016-03-29
SMURFIT RECYCLING COMPANY Inactive 2009-12-17
SMURFIT-STONE CONTAINER CORPORATION Inactive 2009-12-17

Filings

Name File Date
App. for Certificate of Withdrawal 2011-06-15
Annual Report 2011-05-11
Certificate of Assumed Name 2011-03-29
Certificate of Assumed Name 2011-03-29
Certificate of Assumed Name 2011-03-29
Certificate of Assumed Name 2011-03-29
Registered Agent name/address change 2010-09-27
Amendment 2010-07-09
Registered Agent name/address change 2010-04-19
Annual Report 2010-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303754725 0452110 2001-03-13 8004 ASHBOTTOM RD, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-03-13
Case Closed 2001-03-13
301737136 0452110 1997-05-22 2107 PRODUCTION DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-05-22
Case Closed 1997-05-22
123791469 0452110 1995-03-23 8004 ASHBOTTOM RD, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-03-23
Case Closed 1995-03-31
123784415 0452110 1994-12-15 8004 ASHBOTTOM RD, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-12-15
Case Closed 1995-03-27

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1995-03-17
Abatement Due Date 1995-03-29
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1995-03-17
Abatement Due Date 1995-03-29
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1995-03-17
Abatement Due Date 1995-03-29
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1995-03-17
Abatement Due Date 1995-03-29
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1995-03-17
Abatement Due Date 1995-03-29
Nr Instances 1
Nr Exposed 2
112348578 0452110 1990-12-18 8004 ASHBOTTOM RD, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-12-18
Case Closed 1991-01-23

Related Activity

Type Complaint
Activity Nr 73101669
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1991-01-11
Abatement Due Date 1991-01-24
Nr Instances 4
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 E01
Issuance Date 1991-01-11
Abatement Due Date 1991-01-24
Nr Instances 3
Nr Exposed 4
104286729 0452110 1988-12-16 2107 PRODUCTION DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-16
Case Closed 1989-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1989-01-17
Abatement Due Date 1989-01-27
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-01-17
Abatement Due Date 1989-01-27
Nr Instances 1
Nr Exposed 1
104290838 0452110 1988-07-20 8004 ASHBOTTOM RD, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-20
Case Closed 1988-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-07-28
Abatement Due Date 1988-07-20
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State