Name: | FUSION PAPERBOARD US, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 1998 (27 years ago) |
Authority Date: | 14 Jul 1998 (27 years ago) |
Last Annual Report: | 22 Jun 2015 (10 years ago) |
Organization Number: | 0459347 |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 2255 GLOBAL WAY, HEBRON, KY 41048 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
BARRY KASOFF | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104752 | Air | Registered Source-Revision | Approval Issued | 2012-05-14 | 2012-05-14 | |||||||||
|
Name | Action |
---|---|
CASCADES BOXBOARD U.S., INC. | Old Name |
PAPERBOARD U.S. INDUSTRIES, INC. | Old Name |
Name | File Date |
---|---|
Revocation Return | 2016-10-24 |
Revocation of Certificate of Authority | 2016-10-01 |
Sixty Day Notice Return | 2016-08-04 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-06-22 |
Registered Agent name/address change | 2014-09-02 |
Annual Report | 2014-09-02 |
Annual Report | 2013-01-09 |
Principal Office Address Change | 2012-01-13 |
Annual Report | 2012-01-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312620008 | 0452110 | 2010-02-03 | 2255 GLOBAL WAY, HEBRON, KY, 41048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
310653027 | 0452110 | 2007-08-02 | 2255 GLOBAL WAY, HEBRON, KY, 41048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202695581 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2008-01-18 |
Abatement Due Date | 2008-01-25 |
Current Penalty | 4500.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 201800303 |
Issuance Date | 2008-01-18 |
Abatement Due Date | 2008-01-25 |
Current Penalty | 3750.0 |
Initial Penalty | 3750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State