Search icon

PERIOD, INC.

Company Details

Name: PERIOD, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1999 (25 years ago)
Authority Date: 20 Oct 1999 (25 years ago)
Last Annual Report: 16 Jan 2013 (12 years ago)
Organization Number: 0482141
Principal Office: 1330 BELLEVUE STREET, GREEN BAY, WI 54308-8100
Place of Formation: NEVADA

CEO

Name Role
Richard J Resch CEO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
Michael J. Pum Assistant Secretary
Guy Patzke Assistant Secretary

Secretary

Name Role
Robert M. Charles Secretary

Treasurer

Name Role
Kelly J. Andersen Treasurer

Director

Name Role
Kelly J Andersen Director
Richard J. Resch Director
Robert M. Charles Director

Filings

Name File Date
App. for Certificate of Withdrawal 2014-05-19
Annual Report 2013-01-16
Annual Report 2012-06-21
Annual Report 2011-06-14
Annual Report 2010-04-27
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-05
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-23
Annual Report 2007-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306514902 0452110 2005-01-11 200 COMMERCE ST, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-01-11
Case Closed 2005-01-11
306516105 0452110 2003-06-26 200 COMMERCE ST, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-06-26
Case Closed 2003-06-26
302748991 0452110 2000-03-18 200 COMMERCE ST, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-20
Case Closed 2000-03-20
126875798 0452110 1996-04-03 200 COMMERCE ST, MADISONVILLE, KY, 42431
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-08-26
Case Closed 1996-09-16

Related Activity

Type Complaint
Activity Nr 77724128
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1996-09-03
Abatement Due Date 1996-09-09
Nr Instances 1
Nr Exposed 75
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1996-09-03
Abatement Due Date 1996-09-09
Nr Instances 1
Nr Exposed 75
Related Event Code (REC) Complaint
Gravity 01
123782989 0452110 1995-03-01 1700 EAST O'BRYNE STREET, HENDERSON, KY, 42420
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-03-09
Case Closed 1995-07-07

Related Activity

Type Complaint
Activity Nr 77721694
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1995-06-16
Abatement Due Date 1995-07-13
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 1995-06-16
Abatement Due Date 1995-03-10
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1995-06-16
Abatement Due Date 1995-07-13
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1995-06-16
Abatement Due Date 1995-03-10
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1995-06-16
Abatement Due Date 1995-03-10
Nr Instances 1
Nr Exposed 3
Gravity 01
123804213 0452110 1993-06-28 1700 EAST O'BRYNE STREET, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-29
Case Closed 1993-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1993-08-13
Abatement Due Date 1993-08-25
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1993-08-13
Abatement Due Date 1993-08-25
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1993-08-13
Abatement Due Date 1993-08-25
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1993-08-13
Abatement Due Date 1993-09-23
Current Penalty 375.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1993-08-13
Abatement Due Date 1993-09-23
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-08-13
Abatement Due Date 1993-09-23
Current Penalty 300.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01006B
Citaton Type Other
Standard Cited 19101030 D02 I
Issuance Date 1993-08-13
Abatement Due Date 1993-09-23
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 01006C
Citaton Type Other
Standard Cited 19101030 G02 IIA
Issuance Date 1993-08-13
Abatement Due Date 1993-09-23
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1993-08-13
Abatement Due Date 1993-09-23
Nr Instances 1
Nr Exposed 105
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1993-08-13
Abatement Due Date 1993-09-23
Nr Instances 1
Nr Exposed 105
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1993-08-13
Abatement Due Date 1993-09-23
Nr Instances 1
Nr Exposed 105
104313598 0452110 1988-12-14 200 COMMERCE ST, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-16
Case Closed 1989-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1989-01-23
Abatement Due Date 1989-01-30
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1989-01-23
Abatement Due Date 1989-01-30
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1989-01-23
Abatement Due Date 1989-01-30
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-01-23
Abatement Due Date 1989-01-30
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-01-23
Abatement Due Date 1989-01-30
Nr Instances 3
Nr Exposed 5
13890082 0452110 1982-12-15 1700 E OBYRNE ST, Henderson, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-12-15
Case Closed 1983-03-09
13795505 0419000 1973-06-07 EAST O BYRNE PO BOX 578, Henderson, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-06-19
Abatement Due Date 1973-07-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1973-06-19
Abatement Due Date 1973-07-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1973-06-19
Abatement Due Date 1973-07-13
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-06-19
Abatement Due Date 1973-07-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 9
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1973-06-19
Abatement Due Date 1973-07-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 P01
Issuance Date 1973-06-19
Abatement Due Date 1973-07-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-06-19
Abatement Due Date 1973-07-13
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1973-06-19
Abatement Due Date 1973-06-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 B06
Issuance Date 1973-06-19
Abatement Due Date 1973-07-13
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 Q02
Issuance Date 1973-06-19
Abatement Due Date 1973-08-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-06-19
Abatement Due Date 1973-07-13
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-06-19
Abatement Due Date 1973-07-13
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-06-19
Abatement Due Date 1973-07-13
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-06-19
Abatement Due Date 1973-07-13
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-06-19
Abatement Due Date 1973-07-13
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-06-19
Abatement Due Date 1973-07-13
Nr Instances 1

Sources: Kentucky Secretary of State