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 |
Name | Role |
---|---|
Milt Wiskin | Secretary |
Name | Role |
---|---|
Mark Watkins | Treasurer |
Name | Role |
---|---|
GEORGE W. FALK | Director |
Name | Role |
---|---|
ERNEST W. WILLIAMS | Incorporator |
Name | Role |
---|---|
Dan Motley | Vice President |
Name | Role |
---|---|
DANIEL A. MOTLEY | Registered Agent |
Name | Role |
---|---|
George Falk | President |
Name | Action |
---|---|
PLASTIC PARTS, INC. | Merger |
BUCKHORN MATERIAL HANDLING GROUP INC. | Old Name |
FALKO, INC. | Old Name |
NESTIER CORPORATION | Old Name |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8600035 | Contract Product Liability | 1986-06-04 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||
|
Name | PLASTIC PARTS, INC. |
Role | Plaintiff |
Name | BORG WARNER INC |
Role | Defendant |
Sources: Kentucky Secretary of State