Search icon

ORBIS CORPORATION

Headquarter

Company Details

Name: ORBIS CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 2005 (20 years ago)
Authority Date: 26 May 2005 (20 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0613975
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Large (100+)
Principal Office: 1645 BERGSTROM ROAD, NEENAH, WI 54956
Place of Formation: WISCONSIN

Links between entities

Type Company Name Company Number State
Headquarter of ORBIS CORPORATION, NEW YORK 3772919 NEW YORK
Headquarter of ORBIS CORPORATION, FLORIDA F09000000091 FLORIDA
Headquarter of ORBIS CORPORATION, FLORIDA F07000004912 FLORIDA

President

Name Role
JAMES M KOTEK President

Vice President

Name Role
MARK P FOGARTY Vice President
RANDALL J PHELPS Vice President

Treasurer

Name Role
LEA ANN HAMMEN Treasurer

Assistant Treasurer

Name Role
KEVIN P HEAD Assistant Treasurer
THEDA R NYS Assistant Treasurer
WILLAIM F ASH Assistant Treasurer

Secretary

Name Role
MAKR P FOGARTY Secretary

Assistant Secretary

Name Role
THOMAS V BENDER Assistant Secretary

Director

Name Role
MARK P FOGARTY Director
LEA ANN HAMMEN Director
JAMES M KOTEK Director

Incorporator

Name Role
WILLIAM M. CURTIS Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
166582 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-03-14 2025-03-14
Document Name Coverage Letter KYR004538 RN.pdf
Date 2025-03-17
Document Download
166582 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2022-11-29 2022-11-29
Document Name Coverage Letter KYR004538.pdf
Date 2022-11-30
Document Download

Former Company Names

Name Action
ORBIS MATERIAL HANDLING, INC. Merger
LINPAC MATERIALS HANDLING INC. Old Name
PAXTON USA, INC. Merger

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-07
Annual Report 2023-05-01
Annual Report 2022-05-03
Annual Report 2021-06-30
Annual Report 2020-06-30
Registered Agent name/address change 2019-08-08
Annual Report 2019-05-03
Annual Report 2018-06-06
Annual Report 2017-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317642601 0452110 2015-01-15 120 COMMERCE CT, GEORGETOWN, KY, 40324
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-02-05
Case Closed 2015-02-05

Related Activity

Type Complaint
Activity Nr 209263235
Health Yes
316919943 0452110 2013-10-28 120 COMMERCE CT, GEORGETOWN, KY, 40324
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2014-03-19
Case Closed 2014-03-19

Related Activity

Type Referral
Activity Nr 203334479
Health Yes
Type Referral
Activity Nr 203334404
Health Yes
311298079 0452110 2009-01-26 120 COMMERCE CT, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-02-06
Case Closed 2009-04-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 IVB
Issuance Date 2009-03-20
Abatement Due Date 2009-03-26
Nr Instances 2
Nr Exposed 4
311297949 0452110 2008-05-02 705 WILSON PKWY, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-06
Case Closed 2009-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 2008-08-05
Abatement Due Date 2008-08-15
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 J04 V
Issuance Date 2008-08-05
Abatement Due Date 2008-08-15
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 2008-08-05
Abatement Due Date 2008-08-11
Nr Instances 1
Nr Exposed 1
309580306 0452110 2006-05-05 705 WILSON PKWY, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-05
Case Closed 2006-05-05

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 20.74 $45,930,981 $900,000 186 55 2021-05-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 20.74 $30,000,000 $200,000 181 55 2017-07-27 Final
GIA/BSSC Inactive 27.93 $0 $25,000 165 17 2013-03-27 Final
GIA/BSSC Inactive 19.00 $0 $25,000 73 18 2012-03-28 Final
GIA/BSSC Inactive 16.61 $0 $24,950 0 0 2011-12-14 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 13.25 $10,000,000 $180,000 69 52 2007-02-22 Final
GIA/BSSC Inactive 10.35 $0 $23,000 0 0 2005-05-27 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600267 Civil Rights Employment 2016-05-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-05-09
Termination Date 2017-11-28
Date Issue Joined 2016-05-31
Section 2000
Sub Section E
Status Terminated

Parties

Name MULLINS
Role Plaintiff
Name ORBIS CORPORATION
Role Defendant
2300276 Civil Rights Employment 2023-09-29 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2023-09-29
Termination Date 1900-01-01
Section 1441
Sub Section ED
Status Pending

Parties

Name BROOKS
Role Plaintiff
Name ORBIS CORPORATION
Role Defendant
2400325 Civil Rights Employment 2024-11-08 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2024-11-08
Termination Date 1900-01-01
Section 1441
Sub Section ED
Status Pending

Parties

Name GRAHAM
Role Plaintiff
Name ORBIS CORPORATION
Role Defendant

Sources: Kentucky Secretary of State