Search icon

CAPTIVE PLASTICS, INC.

Company Details

Name: CAPTIVE PLASTICS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 1997 (28 years ago)
Authority Date: 02 Sep 1997 (28 years ago)
Last Annual Report: 14 Jun 2010 (15 years ago)
Organization Number: 0438016
Principal Office: 101 OAKLEY STREET, EVANSVILLE, IN 47710
Place of Formation: NEW JERSEY

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Jeffrey D Thompson Vice President
Mark Miles Vice President

Director

Name Role
Ira G Boots Director
James M Kratochvil Director
Randall Becker Director

CEO

Name Role
Ira G Boots CEO

President

Name Role
Randall Becker President

Treasurer

Name Role
James M Kratochvil Treasurer

Secretary

Name Role
James M Kratochvil Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1983 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-07-15 2024-07-15
Document Name Coverage Letter KYR004738.pdf
Date 2024-07-16
Document Download
1983 Wastewater No Exposure Certification Approval Issued 2018-12-04 2018-12-04
Document Name Captive Plastics Inc KYNE00455.pdf
Date 2018-12-05
Document Download
1983 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-07-30 2013-07-30
Document Name Coverage KYR003147 7-30-2013.pdf
Date 2013-10-04
Document Download

Filings

Name File Date
App. for Certificate of Withdrawal 2010-09-27
Annual Report 2010-06-14
Principal Office Address Change 2009-11-04
Annual Report 2009-10-27
Registered Agent name/address change 2008-03-20
Annual Report 2008-03-14
Annual Report 2007-02-28
Annual Report 2006-04-11
Annual Report 2005-04-14
Annual Report 2003-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310658471 0452110 2007-09-17 11601 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-11-19
Case Closed 2007-11-19
302085816 0452110 1998-12-02 11601 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-12-02
Case Closed 1998-12-02
301891305 0452110 1997-11-07 11601 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-11-07
Case Closed 1998-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1998-01-23
Abatement Due Date 1998-02-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1998-01-23
Abatement Due Date 1998-02-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1998-01-23
Abatement Due Date 1998-02-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-01-23
Abatement Due Date 1998-02-10
Nr Instances 1
Nr Exposed 2
Gravity 01
115956864 0452110 1991-12-17 11601 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-17
Case Closed 1992-02-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-01-10
Abatement Due Date 1992-02-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1992-01-10
Abatement Due Date 1992-02-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1992-01-10
Abatement Due Date 1992-01-30
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1992-01-10
Abatement Due Date 1992-01-30
Nr Instances 1
Nr Exposed 1
104277827 0452110 1986-10-22 11601 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-22
Case Closed 1986-11-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-11-07
Abatement Due Date 1986-12-11
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State