Search icon

FUSION PAPERBOARD US, INC.

Company Details

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

President

Name Role
BARRY KASOFF President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Permits

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
Document Name 52070RevisedLetter.DOC
Date 2012-05-14
Document Download

Former Company Names

Name Action
CASCADES BOXBOARD U.S., INC. Old Name
PAPERBOARD U.S. INDUSTRIES, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312620008 0452110 2010-02-03 2255 GLOBAL WAY, HEBRON, KY, 41048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-03
Case Closed 2010-02-03
310653027 0452110 2007-08-02 2255 GLOBAL WAY, HEBRON, KY, 41048
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-09-07
Case Closed 2008-02-06

Related Activity

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