Search icon

KENTECH PLASTICS, INC.

Company Details

Name: KENTECH PLASTICS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 1996 (28 years ago)
Authority Date: 10 Dec 1996 (28 years ago)
Last Annual Report: 06 Oct 1998 (27 years ago)
Organization Number: 0425117
Principal Office: LOUISIANA-PACIFIC CORPORATION, 111 S. W. FIFTH AVE., PORTLAND, OR 97204
Place of Formation: DELAWARE

Vice President

Name Role
Gary Ball Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
William J Adams President

Secretary

Name Role
Joseph P Oneill Secretary

Treasurer

Name Role
Dale H Vonbehren Treasurer

Filings

Name File Date
Certificate of Withdrawal 1999-06-11
Annual Report 1998-10-28
Annual Report 1997-07-01
Application for Certificate of Authority 1996-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301739959 0452110 1997-03-24 1857 CALVIN DRIVE, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-24
Case Closed 1997-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1997-04-11
Abatement Due Date 1997-04-19
Nr Instances 1
Nr Exposed 7
Gravity 01
123800310 0452110 1993-08-20 1857 CALVIN DRIVE, HOPKINSVILLE, KY, 42240
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-08-20
Case Closed 1993-10-13

Related Activity

Type Complaint
Activity Nr 73113342
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1993-10-01
Abatement Due Date 1993-10-07
Nr Instances 1
Nr Exposed 9
123809428 0452110 1993-05-07 1857 CALVIN DRIVE, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-10
Case Closed 1993-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100027 C04
Issuance Date 1993-05-28
Abatement Due Date 1993-06-10
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1993-05-28
Abatement Due Date 1993-06-10
Nr Instances 1
Nr Exposed 5
Gravity 00

Sources: Kentucky Secretary of State