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 |
Name | Role |
---|---|
Jeffrey D Thompson | Director |
Marcia C Jochem | Director |
James M Kratochvil | Director |
Mark Miles | Director |
Ira G Boots | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Mark Miles | Treasurer |
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 |
Name | Role |
---|---|
Ira G Boots | CEO |
Name | Role |
---|---|
James M Kratochvil | CFO |
Name | Role |
---|---|
Ira G Boots | President |
Name | Role |
---|---|
James M Kratochvil | Secretary |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310123211 | 0452110 | 2007-02-19 | 1330 LEBANON ROAD, DANVILLE, KY, 40422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
308393685 | 0452110 | 2005-03-31 | 1330 LEBANON ROAD, DANVILLE, KY, 40422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 308393602 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2001-01-05 |
Case Closed | 2001-01-05 |
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