Search icon

PACKER METAL WORKS, INC.

Company Details

Name: PACKER METAL WORKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Sep 1993 (32 years ago)
Organization Date: 17 Sep 1993 (32 years ago)
Last Annual Report: 07 Jul 1999 (26 years ago)
Organization Number: 0320368
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 500 DOWNES TERRACE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
ROBERT P. BENSON, JR. Incorporator

Registered Agent

Name Role
EDWARD PACKER Registered Agent

Secretary

Name Role
Teresa Packer Secretary

President

Name Role
Edward Packer President

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1998-08-13
Annual Report 1997-07-01
Reinstatement 1996-10-25
Statement of Change 1996-10-25
Administrative Dissolution 1995-11-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Articles of Incorporation 1993-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305915415 0452110 2003-03-31 500 DOWNES TERRACE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-03-31
Case Closed 2003-03-31
123780728 0452110 1996-03-06 500 DOWNES TERRACE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-06
Case Closed 1996-08-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 1996-05-17
Abatement Due Date 1996-06-13
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1996-05-17
Abatement Due Date 1996-06-13
Nr Instances 1
Nr Exposed 22
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1996-05-17
Abatement Due Date 1996-06-13
Nr Instances 1
Nr Exposed 22
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100157 G03
Issuance Date 1996-05-17
Abatement Due Date 1996-06-13
Nr Instances 1
Nr Exposed 22
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1996-05-17
Abatement Due Date 1996-06-13
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1996-05-17
Abatement Due Date 1996-06-13
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1996-05-17
Abatement Due Date 1996-06-13
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 1996-05-17
Abatement Due Date 1996-06-13
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1996-05-17
Abatement Due Date 1996-06-13
Nr Instances 1
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1996-05-17
Abatement Due Date 1996-06-13
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-05-17
Abatement Due Date 1996-06-13
Nr Instances 1
Nr Exposed 15

Sources: Kentucky Secretary of State