Search icon

VINCENT INDUSTRIAL PLASTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VINCENT INDUSTRIAL PLASTICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jul 1981 (44 years ago)
Organization Date: 06 Jul 1981 (44 years ago)
Last Annual Report: 27 Oct 2009 (16 years ago)
Organization Number: 0157937
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: 232 HEILMAN AVE, P. O. BOX 47, HENDERSON, KY 42419
Place of Formation: KENTUCKY
Authorized Shares: 10000

Signature

Name Role
GINA R BROWN Signature
JAMES F VINCENT, SR. Signature

Registered Agent

Name Role
JAMES F. VINCENT Registered Agent

Sole Officer

Name Role
James F Vincent, Sr. Sole Officer

Director

Name Role
JAMES F. VINCENT Director

Incorporator

Name Role
JAMES F. VINCENT Incorporator

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-10-27
Annual Report 2008-04-07
Annual Report 2007-03-29
Annual Report 2006-03-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-31
Type:
Complaint
Address:
232 HEILMAN AVENUE, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-11-20
Type:
Planned
Address:
232 HEILMAN AVENUE, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-01-26
Type:
Planned
Address:
920 NORTH ADAMS ST, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-08-22
Type:
Complaint
Address:
920 NORTH ADAMS ST, HENDERSON, KY, 42420
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-06-17
Type:
Planned
Address:
1225 PRINGLE ST., HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 9.51 $0 $99,100 239 0 2007-06-01 Final

Sources: Kentucky Secretary of State