Search icon

CELLO BAG CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CELLO BAG CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Dec 1992 (33 years ago)
Authority Date: 30 Dec 1992 (33 years ago)
Last Annual Report: 23 May 2001 (24 years ago)
Organization Number: 0309270
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: ATTN: ACCOUNTS PAYABLE, 123 WILLAMETTE LANE, BOWLING GREEN, KY 42101
Place of Formation: WASHINGTON

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
DAVID ARCHER Director
WARREN GRAHAM Director
JAMES D ALLEY Director
JAMES R. BALL Director
DOUGLAS HAUGHTON Director
JAMES V. MCGOODWIN Director

Secretary

Name Role
Mark Condron Secretary

Chairman

Name Role
James D Allen Chairman

President

Name Role
David Archer President

Former Company Names

Name Action
CELLO BAG CO. SOUTHEAST, INC. Merger

Filings

Name File Date
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-06-29
Annual Report 2000-05-01
Annual Report 1999-06-18
Annual Report 1998-05-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-01-16
Type:
Complaint
Address:
123 WILLAMETTE WAY, BOWLING GREEN, KY, 42101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-01-05
Type:
Complaint
Address:
123 WILLAMETTE WAY, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-06-18
Type:
Planned
Address:
123 WILLAMETTE WAY, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-12-07
Type:
Planned
Address:
123 WILLAMETTE WAY, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State