Search icon

PLASTIPAK PACKAGING, INC.

Company Details

Name: PLASTIPAK PACKAGING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 1982 (43 years ago)
Authority Date: 27 Jul 1982 (43 years ago)
Last Annual Report: 27 Jun 2000 (25 years ago)
Organization Number: 0165970
Principal Office: 9135 GENERAL CT., P. O. BOX 2500C, PLYMOUTH, MI 48170
Place of Formation: DELAWARE

Director

Name Role
WILLIAM C. YOUNG Director
WILLIAM P. YOUNG Director
MARY E. YOUNG Director
JOHN D. SCHAEFER Director

Incorporator

Name Role
K. L. HUSFELT Incorporator
B. A. SCHUMAN Incorporator
E. L. KINSLER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Michael J Plotzke Treasurer

President

Name Role
William C Young President

Secretary

Name Role
LeAnn M Underhill Secretary

Filings

Name File Date
Annual Report 2000-08-04
Certificate of Withdrawal 2000-07-05
Annual Report 1999-08-13
Annual Report 1998-06-02
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-09-25
Type:
Planned
Address:
4301 INDUSTRIAL DRIVE, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1999-12-14
Type:
Planned
Address:
4301 INDUSTRIAL DRIVE, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-06-27
Type:
Planned
Address:
4301 INDUSTRIAL DRIVE, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-09-12
Type:
Planned
Address:
4301 INDUSTRIAL DRIVE, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-01-26
Type:
Complaint
Address:
4301 INDUSTRIAL DRIVE, BOWLING GREEN, KY, 42101
Safety Health:
Health
Scope:
Partial

Sources: Kentucky Secretary of State