Search icon

CTS PACKAGING, INC.

Company Details

Name: CTS PACKAGING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Dec 1990 (34 years ago)
Authority Date: 14 Dec 1990 (34 years ago)
Last Annual Report: 27 Aug 2012 (13 years ago)
Organization Number: 0280484
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1730 RUSSELL ST, COVINGTON, KY 41011
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CTS PACKAGING, INC. EMPLOYEE PROFIT SHARING PLAN 2013 310978540 2014-06-06 CTS PACKAGING, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 322200
Sponsor’s telephone number 8592915700
Plan sponsor’s address 1730 RUSSELL STREET, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing MARK O'BRYAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-06
Name of individual signing MARK O'BRYAN
Valid signature Filed with authorized/valid electronic signature
CTS PACKAGING, INC. EMPLOYEE PROFIT SHARING PLAN 2012 310978540 2013-10-10 CTS PACKAGING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 322200
Sponsor’s telephone number 8592915700
Plan sponsor’s address 1730 RUSSELL STREET, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing MARK O'BRYAN
Valid signature Filed with authorized/valid electronic signature
CTS PACKAGING, INC. EMPLOYEE PROFIT SHARING PLAN 2011 310978540 2012-09-19 CTS PACKAGING, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 322200
Sponsor’s telephone number 8592915700
Plan sponsor’s address 1730 RUSSELL STREET, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 310978540
Plan administrator’s name CTS PACKAGING, INC.
Plan administrator’s address 1730 RUSSELL STREET, COVINGTON, KY, 41011
Administrator’s telephone number 8592915700

Signature of

Role Plan administrator
Date 2012-09-14
Name of individual signing MARK OBRYAN
Valid signature Filed with authorized/valid electronic signature
CTS PACKAGING, INC. EMPLOYEE PROFIT SHARING PLAN 2010 310978540 2011-07-21 CTS PACKAGING, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 322200
Sponsor’s telephone number 8592915700
Plan sponsor’s address 1730 RUSSELL STREET, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 310978540
Plan administrator’s name CTS PACKAGING, INC.
Plan administrator’s address 1730 RUSSELL STREET, COVINGTON, KY, 41011
Administrator’s telephone number 8592915700

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing MARK OBRYAN
Valid signature Filed with authorized/valid electronic signature

President

Name Role
MARK OBRYAN President

Secretary

Name Role
Inez Allen Secretary

Director

Name Role
INEZ ALLEN Director
STEPHEN J. ALLEN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
CTS MANUFACTURING, INC. Inactive 2018-07-15
CINCINNATI TAG & SUPPLY Inactive 2018-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Name Renewal 2013-07-08
Name Renewal 2013-07-08
Annual Report 2012-08-27
Annual Report 2011-07-12
Principal Office Address Change 2010-07-28
Annual Report 2010-06-21
Annual Report 2009-04-03
Annual Report 2008-05-08
Name Renewal 2008-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310124664 0452110 2006-11-08 1730 RUSSELL ST, COVINGTON, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-08
Case Closed 2007-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2006-11-20
Abatement Due Date 2006-12-22
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2006-11-20
Abatement Due Date 2006-12-22
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2006-11-20
Abatement Due Date 2006-12-22
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2006-11-20
Abatement Due Date 2006-12-22
Nr Instances 1
Nr Exposed 30
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04
Issuance Date 2006-11-20
Abatement Due Date 2006-12-22
Nr Instances 1
Nr Exposed 20
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-11-20
Abatement Due Date 2006-12-22
Nr Instances 1
Nr Exposed 20
301354445 0452110 1998-04-15 1730 RUSSELL ST, COVINGTON, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-15
Case Closed 1998-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 E01
Issuance Date 1998-04-27
Abatement Due Date 1998-05-15
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-04-27
Abatement Due Date 1998-05-15
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Sources: Kentucky Secretary of State