Search icon

BOX USA GROUP, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: BOX USA GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 1996 (29 years ago)
Authority Date: 11 Apr 1996 (29 years ago)
Last Annual Report: 26 Jun 2004 (21 years ago)
Branch of: BOX USA GROUP, INC., NEW YORK (Company Number 537809)
Organization Number: 0414697
Principal Office: 6400 POPLAR AVE, MEMPHIS, TN 38197
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
ROGER W STONE Secretary

Director

Name Role
DENNIS MEHIEL Director
JOHN M CHAPMAN Director
ROGER W STONE Director
MATTHEW KAPLAN Director

President

Name Role
MATTHEW KAPLAN President

Treasurer

Name Role
MATTHEW KAPLAN Treasurer

Vice President

Name Role
TIMOTHY TRAHEY Vice President

Filings

Name File Date
Certificate of Withdrawal 2005-01-04
Statement of Change 2004-09-01
Annual Report 2003-08-06
Annual Report 2002-08-22
Annual Report 2001-07-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-06-14
Type:
Complaint
Address:
3900 PRODUCE ROAD, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-02-14
Type:
Planned
Address:
3900 PRODUCE ROAD, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-06-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
JOHNSON,
Party Role:
Plaintiff
Party Name:
BOX USA GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State