Search icon

SPECIALTY CONTAINER, INC.

Company Details

Name: SPECIALTY CONTAINER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1988 (37 years ago)
Organization Date: 06 Oct 1988 (37 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0249442
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 1312 EAST 9TH STREET, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Robert I Beil President

Vice President

Name Role
Harold C Martin Vice President

Director

Name Role
ROBERT I. BEIL Director
HAROLD C. MARTIN Director
HAROLD S. MARTIN Director

Incorporator

Name Role
ROBERT I. BEIL Incorporator
HAROLD C. MARTIN Incorporator
HAROLD S. MARTIN Incorporator

Registered Agent

Name Role
HAROLD C. MARTIN Registered Agent

Filings

Name File Date
Annual Report 2024-06-04
Reinstatement Approval Letter UI 2023-07-12
Reinstatement Certificate of Existence 2023-07-12
Principal Office Address Change 2023-07-12
Reinstatement 2023-07-12
Reinstatement Approval Letter Revenue 2023-07-12
Registered Agent name/address change 2023-07-12
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123782666 0452110 1994-07-13 901 ELMSMERE, OWENSBORO, KY, 42303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-15
Case Closed 1994-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 1994-09-30
Abatement Due Date 1994-10-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1994-09-30
Abatement Due Date 1994-10-13
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-09-30
Abatement Due Date 1994-10-13
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1994-09-30
Abatement Due Date 1994-07-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1994-09-30
Abatement Due Date 1994-07-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1994-09-30
Abatement Due Date 1994-07-15
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100333 B02 I
Issuance Date 1994-09-30
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 200600201
Issuance Date 1994-09-30
Abatement Due Date 1994-07-15
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-09-30
Abatement Due Date 1994-11-10
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State