Search icon

INPEAKE PACKAGING, INC.

Company Details

Name: INPEAKE PACKAGING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2001 (24 years ago)
Authority Date: 11 May 2001 (24 years ago)
Organization Number: 0515726
Principal Office: 4030 VINCENNES RD, INDIANAPOLIS, IN 46268-0937
Place of Formation: VIRGINIA

Secretary

Name Role
J P CAUSEY JR. Secretary

President

Name Role
ROBERT F SCHICK President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
VONDA J DAVIS Treasurer

Former Company Names

Name Action
CHESAPEAKE PACKAGING CO. Old Name

Filings

Name File Date
Certificate of Withdrawal 2002-01-15
Amendment 2001-07-20
Application for Certificate of Authority 2001-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302083704 0452110 1998-08-13 646 W HILL ST, LOUISVILLE, KY, 40208
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-08-13
Case Closed 1998-08-13

Related Activity

Type Complaint
Activity Nr 201846748
Safety Yes
302078654 0452110 1998-05-21 646 W HILL ST, LOUISVILLE, KY, 40208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-07-07
Case Closed 1998-07-07

Related Activity

Type Complaint
Activity Nr 201846300
Health Yes
124610148 0452110 1994-12-16 646 W HILL ST, LOUISVILLE, KY, 40208
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1995-02-14
Case Closed 1995-03-28

Related Activity

Type Complaint
Activity Nr 77723369
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101048 D02
Issuance Date 1995-03-01
Abatement Due Date 1995-03-13
Nr Instances 1
Nr Exposed 10
Gravity 01
104290119 0452110 1988-07-28 646 W HILL ST, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-07-28
Case Closed 1988-07-28

Sources: Kentucky Secretary of State