Search icon

CHESAPEAKE PACKAGING CO.

Company Details

Name: CHESAPEAKE PACKAGING CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jan 1989 (36 years ago)
Authority Date: 17 Jan 1989 (36 years ago)
Last Annual Report: 09 Aug 1999 (26 years ago)
Organization Number: 0253509
Principal Office: 1021 E. CARY ST., 22ND. ST., RICHMOND, VA 23218
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
SAMUEL J. TAYLOR Director
J. CARTER FOX Director
ROBERT F. SCHICK Director
J. P. CAUSEY, JR. Director

Incorporator

Name Role
J. P. CAUSEY, JR. Incorporator

President

Name Role
Robert F Schick President

Treasurer

Name Role
Vonda J Davis Treasurer

Secretary

Name Role
J P Causey Jr Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-08-30
Annual Report 1997-07-01
Annual Report 1996-07-01
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303160568 0452110 2000-08-14 1344 BEECH STREET, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-12-27
Case Closed 2001-01-29

Related Activity

Type Complaint
Activity Nr 203124730
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-01-05
Abatement Due Date 2001-01-11
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
303159883 0452110 2000-03-24 1344 BEECH STREET, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-03-24
Case Closed 2000-04-05

Related Activity

Type Complaint
Activity Nr 201850922
Health Yes
302078951 0452110 1998-06-11 1344 BEECH STREET, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-07-09
Case Closed 1998-07-09

Related Activity

Type Complaint
Activity Nr 201846359
Safety Yes
301890901 0452110 1997-07-10 1344 BEECH STREET, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-11-07
Case Closed 1998-03-09

Related Activity

Type Complaint
Activity Nr 201843711
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1997-12-01
Abatement Due Date 1997-12-14
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 1997-12-09
Final Order 1998-03-09
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 1997-12-01
Abatement Due Date 1997-12-14
Current Penalty 1575.0
Initial Penalty 1575.0
Contest Date 1997-12-09
Final Order 1998-03-09
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 1997-12-01
Abatement Due Date 1997-12-14
Contest Date 1997-12-09
Final Order 1998-03-09
Nr Instances 1
Nr Exposed 4
Gravity 01
123785057 0452110 1996-01-09 1344 BEECH STREET, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-01-09
Case Closed 1996-04-30

Related Activity

Type Complaint
Activity Nr 77722700
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1996-02-09
Abatement Due Date 1996-02-15
Nr Instances 2
Nr Exposed 3
Gravity 01
126876218 0452110 1995-10-17 1344 BEECH STREET, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-10-25
Case Closed 1996-06-28

Related Activity

Type Complaint
Activity Nr 77726388
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1995-11-27
Abatement Due Date 1995-12-01
Current Penalty 1184.31
Initial Penalty 2750.0
Contest Date 1995-12-07
Final Order 1996-06-17
Nr Instances 1
Nr Exposed 40
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1995-11-27
Abatement Due Date 1996-01-16
Contest Date 1995-12-07
Final Order 1996-06-17
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 1995-11-27
Abatement Due Date 1995-12-01
Current Penalty 290.69
Initial Penalty 675.0
Contest Date 1995-12-07
Final Order 1996-06-17
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100141 D02 II
Issuance Date 1995-11-27
Abatement Due Date 1995-12-07
Contest Date 1995-12-07
Final Order 1996-06-17
Nr Instances 1
Nr Exposed 40
Gravity 00

Sources: Kentucky Secretary of State