Search icon

NUPAK, INC.

Company Details

Name: NUPAK, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1998 (27 years ago)
Authority Date: 23 Feb 1998 (27 years ago)
Last Annual Report: 07 Jul 2000 (25 years ago)
Organization Number: 0452624
Principal Office: LEGAL DEPT., P O. BOX 1367, SUN VALLEY, CA 91353
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Lori M Johnson Secretary

Vice President

Name Role
Lori M Johnson Vice President

Treasurer

Name Role
Lori M Johnson Treasurer

President

Name Role
Peter Susca President

Filings

Name File Date
Certificate of Withdrawal 2000-10-02
Annual Report 2000-08-14
Annual Report 1999-08-30
Application for Certificate of Authority 1998-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304285513 0452110 2001-04-03 1860 ARLINGTON AVE., LOUISVILLE, KY, 40206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-04-03
Case Closed 2001-04-03
301896759 0452110 1998-01-27 1860 ARLINGTON AVE, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-27
Case Closed 1998-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-03-05
Abatement Due Date 1998-03-28
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 6
Nr Exposed 1
Gravity 02
112358684 0452110 1991-09-23 1860 ARLINGTON AVE., LOUISVILLE, KY, 40206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-12-02
Case Closed 1992-03-03

Related Activity

Type Complaint
Activity Nr 73103947
Health Yes
104271259 0452110 1987-01-14 1860 ARLINGTON AVE., LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-14
Case Closed 1987-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-01-29
Abatement Due Date 1987-02-03
Nr Instances 1
Nr Exposed 25
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1987-01-29
Abatement Due Date 1987-03-10
Nr Instances 1
Nr Exposed 25
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1987-01-29
Abatement Due Date 1987-02-03
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-01-29
Abatement Due Date 1987-02-03
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A05 VIB
Issuance Date 1987-01-29
Abatement Due Date 1987-02-03
Nr Instances 1
Nr Exposed 1
14811350 0452110 1984-05-31 1860 ARLINGTON AVE, LOUISVILLE, KY, 40206
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1984-06-07
Case Closed 1984-10-11

Related Activity

Type Complaint
Activity Nr 70722418
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1984-08-02
Abatement Due Date 1984-10-05
Nr Instances 5
Nr Exposed 16
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1984-08-02
Abatement Due Date 1984-10-05
Nr Instances 5
Nr Exposed 16
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1984-08-02
Abatement Due Date 1984-10-05
Nr Instances 5
Nr Exposed 16
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1984-08-02
Abatement Due Date 1984-08-13
Nr Instances 5
Nr Exposed 16
Related Event Code (REC) Complaint
13905070 0452110 1982-06-23 1860 ARLINGTON, Louisville, KY, 40206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1982-06-23
Case Closed 1982-06-29

Related Activity

Type Inspection
Activity Nr 13905625

Sources: Kentucky Secretary of State