Search icon

PLIANT CORPORATION

Company Details

Name: PLIANT CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 2006 (19 years ago)
Authority Date: 28 Jul 2006 (19 years ago)
Last Annual Report: 25 Jun 2010 (15 years ago)
Organization Number: 0643815
Principal Office: 101 OAKLEY STREET, EVANSVILLE, IN 47710
Place of Formation: DELAWARE

Director

Name Role
Jeffrey D Thompson Director
Marcia C Jochem Director
James M Kratochvil Director
Mark Miles Director
Ira G Boots Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Mark Miles Treasurer

Vice President

Name Role
Mark Miles Vice President
Randall Becker Vice President
James M Kratochvil Vice President
Jeffrey D Thomas Vice President
Marcia C Jochem Vice President
Brett C Bauer Vice President
R David Corey Vice President

CEO

Name Role
Ira G Boots CEO

CFO

Name Role
James M Kratochvil CFO

President

Name Role
Ira G Boots President

Secretary

Name Role
James M Kratochvil Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2010-07-26
Principal Office Address Change 2010-07-07
Annual Report 2010-06-25
Registered Agent name/address change 2010-02-09
Annual Report 2009-07-07
Registered Agent name/address change 2008-09-16
Annual Report 2008-01-21
Annual Report 2007-06-26
Application for Certificate of Authority 2006-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310123211 0452110 2007-02-19 1330 LEBANON ROAD, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-22
Case Closed 2007-02-26
308393685 0452110 2005-03-31 1330 LEBANON ROAD, DANVILLE, KY, 40422
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-04-01
Case Closed 2005-04-13

Related Activity

Type Inspection
Activity Nr 308393602
308393602 0452110 2005-01-06 1330 LEBANON ROAD, DANVILLE, KY, 40422
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-01-11
Case Closed 2005-04-15

Related Activity

Type Referral
Activity Nr 202372249
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100333 A01
Issuance Date 2005-02-11
Abatement Due Date 2005-02-17
Current Penalty 3750.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 9
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100335 A01
Issuance Date 2005-02-11
Abatement Due Date 2005-02-17
Nr Instances 1
Nr Exposed 9
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100333 B02
Issuance Date 2005-02-11
Abatement Due Date 2005-02-24
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19100333 B02
Issuance Date 2005-02-11
Abatement Due Date 2005-02-24
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 8
303750111 0452110 2000-12-20 1330 LEBANON ROAD, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-05
Case Closed 2001-01-05

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KREDA - Kentucky Rural Economic Development Act Inactive 20.87 $1,900,000 $1,464,000 291 60 2008-05-29 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 20.87 $600,000 $36,000 291 60 2008-05-29 Final

Sources: Kentucky Secretary of State