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

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John Powers President

Secretary

Name Role
John Hughes Secretary

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
Annual Report 2013-06-14
Annual Report 2012-05-22
Annual Report 2011-07-18
Annual Report 2010-05-03
Annual Report 2009-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317644821 0452110 2015-04-07 101 ETTER DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-07-22
Case Closed 2015-10-13

Related Activity

Type Complaint
Activity Nr 209264456
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H02 II
Issuance Date 2015-08-25
Abatement Due Date 2015-09-08
Nr Instances 2
Nr Exposed 37
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 2015-08-25
Abatement Due Date 2015-09-08
Nr Instances 2
Nr Exposed 37
Gravity 01
313187254 0452110 2009-06-19 101 ETTER DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-19
Case Closed 2009-06-19
310660352 0452110 2007-10-15 123 WILLAMETTE LN, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-17
Case Closed 2007-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2007-10-23
Abatement Due Date 2007-10-15
Nr Instances 1
Nr Exposed 7

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