Search icon

CONTAINER SLIK, INC.

Company Details

Name: CONTAINER SLIK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2001 (23 years ago)
Organization Date: 02 Nov 2001 (23 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0524931
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1646 LEXINGTON ROAD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MARTIN THOMAS Registered Agent

President

Name Role
MARTIN THOMAS President

Director

Name Role
Martin Thomas Director

Incorporator

Name Role
MARTIN B. THOMAS Incorporator

Former Company Names

Name Action
CONTAINER SLICK, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-06-14
Amendment 2022-07-01
Annual Report 2022-06-13
Reinstatement Certificate of Existence 2022-02-02
Reinstatement 2022-02-02
Registered Agent name/address change 2022-02-02
Reinstatement Approval Letter UI 2022-01-26
Reinstatement Approval Letter Revenue 2022-01-26
Reinstatement Approval Letter Revenue 2021-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310654249 0452110 2007-01-30 1646 LEXINGTON RD, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-01-30
Case Closed 2007-01-30

Sources: Kentucky Secretary of State