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 |
Name | Role |
---|---|
J. Brendan Barba | Chairman |
Name | Role |
---|---|
J. Brendan Barba | CEO |
Name | Role |
---|---|
Paul M. Feeney | CFO |
Name | Role |
---|---|
James B. Rafferty | Treasurer |
Name | Role |
---|---|
Paul M. Feeney | Vice President |
Lawrence R. Noll | Vice President |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John Powers | President |
Name | Role |
---|---|
John Hughes | Secretary |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317644821 | 0452110 | 2015-04-07 | 101 ETTER DRIVE, NICHOLASVILLE, KY, 40356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-06-19 |
Case Closed | 2009-06-19 |
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 |
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