Search icon

CADILLAC PLASTIC GROUP, INC.

Company Details

Name: CADILLAC PLASTIC GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 1982 (43 years ago)
Authority Date: 12 Aug 1982 (43 years ago)
Last Annual Report: 13 Apr 2000 (25 years ago)
Organization Number: 0171327
Principal Office: STE. 36-5000, 200 PUBLIC SQUARE, CLEVELAND, OH 441142304
Place of Formation: MICHIGAN

President

Name Role
G. M. Buchen President

Vice President

Name Role
J J Cook Vice President

Secretary

Name Role
J S Pyke jr Secretary

Treasurer

Name Role
C. R. Sachs Treasurer

Director

Name Role
RICHARD J. JACOB Director

Incorporator

Name Role
JEANETTE M. SERMO Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
DAY INTERNATIONAL CORPORATION Old Name
DAYCO CORPORATION Merger
DAYCO CORPORATION OF MICHIGAN Old Name
Out-of-state Merger
CADILLAC PLASTIC AND CHEMICAL CO. Merger
THE DAYTON RUBBER COMPANY Old Name

Assumed Names

Name Status Expiration Date
PLASTIC PRODUCTS OF KENTUCKY Inactive -

Filings

Name File Date
Historic document 2009-08-17
Certificate of Withdrawal 2001-01-03
Annual Report 2000-05-02
Annual Report 1999-06-10
Annual Report 1998-05-12
Annual Report 1997-07-01
Annual Report 1996-07-01
Certificate of Assumed Name 1996-03-27
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State