Search icon

CHEMICAL PACKAGING CORPORATION

Company Details

Name: CHEMICAL PACKAGING CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 1997 (28 years ago)
Authority Date: 05 Aug 1997 (28 years ago)
Last Annual Report: 07 Feb 2014 (11 years ago)
Organization Number: 0436750
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3566 OLIVET CHURCH RD, PADUCAH, KY 42001
Place of Formation: OKLAHOMA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
C Wayne Golightly Director
JEFF GOLIGHTLY Director

President

Name Role
JEFF GOLIGHTLY President

Secretary

Name Role
WAYNE GOLIGHTLY Secretary

Treasurer

Name Role
WAYNE GOLIGHTLY Treasurer

Vice President

Name Role
WAYNE GOLIGHTLY Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2015-04-09
Registered Agent name/address change 2014-02-07
Annual Report 2014-02-07
Annual Report 2013-02-05
Annual Report 2012-02-10
Registered Agent name/address change 2011-02-10
Annual Report 2011-02-10
Annual Report 2010-03-06
Annual Report 2009-03-18
Annual Report 2008-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307559823 0452110 2005-10-19 300 STATE ST, PADUCAH, KY, 42001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-11-22
Case Closed 2006-08-23

Related Activity

Type Referral
Activity Nr 202688420
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2006-01-10
Abatement Due Date 2005-10-25
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2006-02-03
Final Order 2006-07-05
Nr Instances 1
Nr Exposed 25
Hazard DUST&FUMES
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2006-01-10
Abatement Due Date 2005-10-25
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2006-02-03
Final Order 2006-07-05
Nr Instances 1
Nr Exposed 25
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 A06
Issuance Date 2006-01-10
Abatement Due Date 2005-10-25
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2006-02-03
Final Order 2006-07-05
Nr Instances 1
Nr Exposed 25
Citation ID 01004
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 2006-01-10
Abatement Due Date 2005-10-25
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2006-02-03
Final Order 2006-07-05
Nr Instances 1
Nr Exposed 25
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2006-01-10
Abatement Due Date 2005-10-25
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2006-02-03
Final Order 2006-07-05
Nr Instances 1
Nr Exposed 25
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2006-01-10
Abatement Due Date 2005-10-25
Contest Date 2006-02-03
Final Order 2006-07-05
Nr Instances 1
Nr Exposed 25

Sources: Kentucky Secretary of State