Search icon

SILGAN PLASTICS CORPORATION

Company Details

Name: SILGAN PLASTICS CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2009 (16 years ago)
Authority Date: 16 Jan 2009 (16 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0721610
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Medium (20-99)
Principal Office: 14515 NORTH OUTER FORTY, SUITE 210, CHESTERFIELD, MO 63017
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Jay A Martin President

Secretary

Name Role
Frank W Hogan, III Secretary

Vice President

Name Role
Adam J Greenlee Vice President
William Kuhn Vice President

Director

Name Role
FRANK W. HOGAN,III Director
ADAM J GREENLEE Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
48619 Wastewater No Exposure Certification Approval Issued 2024-06-13 2024-06-13
Document Name No Exposure Confirmation KYNE00687.pdf
Date 2024-06-14
Document Download
48619 Wastewater No Exposure Certification Approval Issued 2018-11-15 2018-11-15
Document Name Silgan Plastics KYNE00687.pdf
Date 2018-11-16
Document Download
48619 Air Registered Source-Initial Approval Issued 2016-06-28 2016-06-28
Document Name Area Source Letter.doc
Date 2016-07-01
Document Download

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-09-29
Annual Report 2022-07-05
Annual Report 2021-06-15
Annual Report 2020-06-17
Annual Report 2019-06-20
Annual Report 2018-06-29
Annual Report 2017-05-23
Annual Report 2016-08-20
Annual Report 2015-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305061996 0452110 2003-06-09 715 ORANGE ST, FRANKLIN, KY, 42134
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-07-31
Case Closed 2003-08-28

Related Activity

Type Complaint
Activity Nr 204238299
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 G02 IIA
Issuance Date 2003-08-13
Abatement Due Date 2003-09-02
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
303749709 0452110 2001-05-17 715 ORANGE ST, FRANKLIN, KY, 42134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-18
Case Closed 2001-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 VC5
Issuance Date 2001-06-28
Abatement Due Date 2001-05-17
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
123809923 0452110 1993-07-21 3899 PRODUCE ROAD, SUITE 109, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-21
Case Closed 1993-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1993-08-06
Abatement Due Date 1993-09-01
Nr Instances 1
Nr Exposed 65
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1993-08-06
Abatement Due Date 1993-09-01
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1993-08-06
Abatement Due Date 1993-09-01
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100253 A03
Issuance Date 1993-08-06
Abatement Due Date 1993-09-01
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1993-08-06
Abatement Due Date 1993-09-01
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1993-08-06
Abatement Due Date 1993-09-01
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State