Search icon

BENNETT PAPER CORPORATION

Company Details

Name: BENNETT PAPER CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 May 1987 (38 years ago)
Authority Date: 21 May 1987 (38 years ago)
Last Annual Report: 29 Dec 1988 (36 years ago)
Organization Number: 0229517
Principal Office: 11480 WARNEN RD., MARYLAND HEIGHTS, MO 43043
Place of Formation: MISSOURI

Director

Name Role
MICHAEL W. CARRENDER Director
ANDRE E. HOLTZMAN Director

Incorporator

Name Role
VIRGIN J. BENNETT Incorporator
SAM F. BENNETT Incorporator
HENRY E. BENNETT Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1988-07-01
Certificate of Authority 1987-05-21
Application for Certificate of Authority 1987-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104286182 0452110 1988-08-29 5011 INDUSTRY RD., SOMERSET, KY, 42501
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1988-09-09
Case Closed 1988-11-02

Related Activity

Type Accident
Activity Nr 360208060

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1988-09-28
Abatement Due Date 1988-08-30
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1988-09-28
Abatement Due Date 1988-10-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F03 I
Issuance Date 1988-09-28
Abatement Due Date 1988-08-30
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-09-28
Abatement Due Date 1988-08-30
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1988-09-28
Abatement Due Date 1988-10-10
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1988-09-28
Abatement Due Date 1988-10-10
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-09-28
Abatement Due Date 1988-10-31
Nr Instances 1
Nr Exposed 43
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-09-28
Abatement Due Date 1988-10-31
Nr Instances 1
Nr Exposed 43

Sources: Kentucky Secretary of State