Search icon

CHESAPEAKE PACKAGING CO.

Company claim

Is this your business?

Get access!

Company Details

Name: CHESAPEAKE PACKAGING CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jan 1989 (37 years ago)
Authority Date: 17 Jan 1989 (37 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-08-14
Type:
Complaint
Address:
1344 BEECH STREET, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-03-24
Type:
Complaint
Address:
1344 BEECH STREET, LOUISVILLE, KY, 40211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-06-11
Type:
Complaint
Address:
1344 BEECH STREET, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-07-10
Type:
Complaint
Address:
1344 BEECH STREET, LOUISVILLE, KY, 40211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-01-09
Type:
Complaint
Address:
1344 BEECH STREET, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State