Search icon

BOX USA GROUP, INC.

Branch

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
Principal Office Address Change 2000-11-29
Annual Report 2000-08-25
Annual Report 1999-07-01
Statement of Change 1999-03-10
Statement of Change 1999-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303163612 0452110 2000-06-14 3900 PRODUCE ROAD, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-07-06
Case Closed 2001-08-16

Related Activity

Type Complaint
Activity Nr 203124391
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2000-07-14
Abatement Due Date 2000-06-24
Current Penalty 975.0
Initial Penalty 1300.0
Contest Date 2000-07-26
Final Order 2001-05-21
Nr Instances 1
Nr Exposed 3
301358891 0452110 1997-02-14 3900 PRODUCE ROAD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-28
Case Closed 1997-04-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 D04 II
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 G02 IIC
Issuance Date 1997-03-19
Abatement Due Date 1997-04-06
Nr Instances 1
Nr Exposed 14
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1997-03-19
Abatement Due Date 1997-02-19
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100368 Other Civil Rights 2001-06-19 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2001-06-19
Termination Date 2002-06-20
Date Issue Joined 2001-06-25
Section 1441
Status Terminated

Parties

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

Sources: Kentucky Secretary of State