Search icon

DEATON PLASTICS, INC.

Company Details

Name: DEATON PLASTICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1993 (32 years ago)
Last Annual Report: 10 Apr 2002 (23 years ago)
Organization Number: 0308169
ZIP code: 40372
City: Salvisa, Bondville
Primary County: Mercer County
Principal Office: P. O. BOX 162, SALVISA, KY 40372
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
WILLIAM DEATON Registered Agent

President

Name Role
William Deaton President

Secretary

Name Role
Kim Hisle Deaton Secretary

Treasurer

Name Role
Kim Hisle Deaton Treasurer

Director

Name Role
WILLIAM DEATON Director
KIM DEATON Director

Incorporator

Name Role
WILLIAM DEATON Incorporator

Filings

Name File Date
Articles of Merger 2003-01-15
Annual Report 2002-06-05
Annual Report 2001-06-07
Annual Report 2000-04-28
Annual Report 1999-06-18
Annual Report 1998-04-28
Annual Report 1996-07-01
Statement of Change 1995-08-22
Annual Report 1995-08-22
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304289697 0452110 2001-07-02 103 INDUSTRY DRIVE, SPRINGFIELD, KY, 40069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-07-05
Case Closed 2001-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2001-08-02
Abatement Due Date 2001-08-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 18
303126411 0452110 1999-12-14 103 INDUSTRY DRIVE, SPRINGFIELD, KY, 40069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-12-14
Case Closed 2000-02-14
301734778 0452110 1997-02-27 103 INDUSTRY DRIVE, SPRINGFIELD, KY, 40069
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-06-10
Case Closed 1997-08-26

Related Activity

Type Referral
Activity Nr 900178146
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203060103 E
Issuance Date 1997-06-27
Abatement Due Date 1997-07-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1997-06-27
Abatement Due Date 1997-08-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1997-06-27
Abatement Due Date 1997-08-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 I04
Issuance Date 1997-06-27
Abatement Due Date 1997-08-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1997-06-27
Abatement Due Date 1997-08-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 03
123786923 0452110 1996-02-28 103 INDUSTRY DRIVE, SPRINGFIELD, KY, 40069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-13
Case Closed 1996-05-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100333 B02
Issuance Date 1996-04-22
Abatement Due Date 1996-05-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-04-22
Abatement Due Date 1996-05-16
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1996-04-22
Abatement Due Date 1996-05-16
Nr Instances 1
Nr Exposed 21
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1996-04-22
Abatement Due Date 1996-05-16
Nr Instances 1
Nr Exposed 21
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-04-22
Abatement Due Date 1996-05-16
Nr Instances 1
Nr Exposed 21
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1996-04-22
Abatement Due Date 1996-05-16
Nr Instances 1
Nr Exposed 21
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1996-04-22
Abatement Due Date 1996-05-16
Nr Instances 1
Nr Exposed 21
Citation ID 02006
Citaton Type Other
Standard Cited 201800301
Issuance Date 1996-04-22
Abatement Due Date 1996-05-16
Nr Instances 1
Nr Exposed 21
Citation ID 02007
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-04-22
Abatement Due Date 1996-05-16
Nr Instances 1
Nr Exposed 21

Sources: Kentucky Secretary of State