Search icon

U. S. WAREHOUSING, INC.

Company Details

Name: U. S. WAREHOUSING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2001 (24 years ago)
Organization Date: 05 Jul 2001 (24 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0518807
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: PMB 359, 1945 SCOTTSVILLE RD., BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
Robert Anastario, Jr. Director

Incorporator

Name Role
STEVE FISHER Incorporator
ROBERT ANASTARO Incorporator

President

Name Role
Robert Anastario, Jr. President

Registered Agent

Name Role
SUZANNE COTTRELL Registered Agent

Former Company Names

Name Action
PLASTECH INDUSTRIAL WAREHOUSING, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-04-24
Annual Report 2022-05-26
Registered Agent name/address change 2022-04-22
Annual Report 2021-04-16
Annual Report 2020-03-24
Annual Report Return 2019-07-23
Annual Report 2019-06-24
Annual Report 2018-06-13
Annual Report 2017-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305366619 0452110 2002-10-04 1003 WEST CEDAR ST, FRANKLIN, KY, 42134
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2002-10-04
Case Closed 2002-10-04

Related Activity

Type Inspection
Activity Nr 303126080
303126080 0452110 2002-06-12 1003 WEST CEDAR ST, FRANKLIN, KY, 42134
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-06-13
Case Closed 2004-07-07

Related Activity

Type Referral
Activity Nr 202366118
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2002-07-25
Abatement Due Date 2002-08-13
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2002-07-25
Abatement Due Date 2002-08-13
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-07-25
Abatement Due Date 2002-09-04
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2002-07-25
Abatement Due Date 2002-09-04
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2002-07-25
Abatement Due Date 2002-09-04
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-07-25
Abatement Due Date 2002-09-04
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State