Search icon

PLASTIC PARTS, INC.

Company Details

Name: PLASTIC PARTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 1980 (45 years ago)
Organization Date: 13 Aug 1980 (45 years ago)
Last Annual Report: 23 May 2003 (22 years ago)
Organization Number: 0150263
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 545 PEARCE INDUSTRIAL RD., SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Milt Wiskin Secretary

Treasurer

Name Role
Mark Watkins Treasurer

Director

Name Role
GEORGE W. FALK Director

Incorporator

Name Role
ERNEST W. WILLIAMS Incorporator

Vice President

Name Role
Dan Motley Vice President

Registered Agent

Name Role
DANIEL A. MOTLEY Registered Agent

President

Name Role
George Falk President

Former Company Names

Name Action
PLASTIC PARTS, INC. Merger
BUCKHORN MATERIAL HANDLING GROUP INC. Old Name
FALKO, INC. Old Name
NESTIER CORPORATION Old Name

Filings

Name File Date
Annual Report 2003-08-25
Annual Report 2002-06-17
Annual Report 2001-06-07
Statement of Change 2001-05-10
Statement of Change 2001-02-05
Annual Report 2000-06-21
Annual Report 1999-06-18
Annual Report 1998-04-01
Annual Report 1997-07-01
Statement of Change 1997-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600035 Contract Product Liability 1986-06-04 lack of jurisdiction
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1986-06-04
Termination Date 1989-03-14

Parties

Name PLASTIC PARTS, INC.
Role Plaintiff
Name BORG WARNER INC
Role Defendant

Sources: Kentucky Secretary of State