Search icon

AEP INDUSTRIES INC.

Company Details

Name: AEP INDUSTRIES INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2006 (19 years ago)
Authority Date: 23 Mar 2006 (19 years ago)
Last Annual Report: 07 Jun 2016 (9 years ago)
Organization Number: 0635200
Principal Office: 101 OAKLEY STREET, EVANSVILLE, IN 47710
Place of Formation: DELAWARE

Chairman

Name Role
J. Brendan Barba Chairman

CEO

Name Role
J. Brendan Barba CEO

CFO

Name Role
Paul M. Feeney CFO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John Powers President

Secretary

Name Role
John Hughes Secretary

Treasurer

Name Role
James B. Rafferty Treasurer

Vice President

Name Role
Paul M. Feeney Vice President
Lawrence R. Noll Vice President

Director

Name Role
J. Brendan Barba Director
Paul M. Feeney Director
Robert T. Bell Director
Frank P. Gallagher Director
Lee C. Stewart Director
Ira M. Belsky Director
Richard E. Davis Director

Filings

Name File Date
App. for Certificate of Withdrawal 2017-03-02
Annual Report 2016-06-07
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-16
Annual Report 2014-06-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-07
Type:
Complaint
Address:
101 ETTER DRIVE, NICHOLASVILLE, KY, 40356
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-06-19
Type:
Planned
Address:
101 ETTER DRIVE, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-10-15
Type:
Planned
Address:
123 WILLAMETTE LN, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2014-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AEP INDUSTRIES INC.
Party Role:
Plaintiff
Party Name:
UTECO NORTH AMERICA, IN,
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 23.97 $0 $14,450 63 0 2012-12-05 Final
GIA/BSSC Inactive 20.31 $0 $25,000 112 20 2012-09-26 Final
GIA/BSSC Inactive 23.97 $0 $11,350 61 0 2011-01-26 Final
GIA/BSSC Inactive 20.31 $0 $25,000 92 0 2010-07-30 Final
GIA/BSSC Inactive 17.68 $0 $25,000 108 0 2009-03-27 Final

Sources: Kentucky Secretary of State