Search icon

QUALITY PACKAGING, INC.

Company Details

Name: QUALITY PACKAGING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Sep 1991 (34 years ago)
Organization Date: 03 Sep 1991 (34 years ago)
Organization Number: 0290363
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8100 BURLINGTON PIKE, SUITE 400, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES G. WOLTERMANN Registered Agent

Director

Name Role
FRED HABERMEL Director

Incorporator

Name Role
FRED HABERMEL Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Articles of Incorporation 1991-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124606393 0452110 1995-03-07 1850 AIRPORT EXCHANGE SUITE 100, ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-07
Case Closed 1995-05-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1995-04-28
Abatement Due Date 1995-05-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1995-04-28
Abatement Due Date 1995-05-24
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1995-04-28
Abatement Due Date 1995-03-07
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-04-28
Abatement Due Date 1995-05-24
Nr Instances 1
Nr Exposed 32

Sources: Kentucky Secretary of State