Search icon

MORGANTOWN PLASTICS COMPANY

Company Details

Name: MORGANTOWN PLASTICS COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 1984 (41 years ago)
Authority Date: 07 Sep 1984 (41 years ago)
Last Annual Report: 01 Jun 2016 (9 years ago)
Organization Number: 0193273
Principal Office: C/O LEGAL DEPARTMENT, 21001 VAN BORN RD., TAYLOR, MI 48180
Place of Formation: DELAWARE

President

Name Role
Richard Marshall President

Director

Name Role
RICHARD G. MOSTELLER Director
John G. Sznewajs Director
Kennth G. Cole Director
Lawrence F. Leaman Director
GERALD BRIGHT Director
WAYNE B. LYON Director

Incorporator

Name Role
DENENE J. WAYMAN Incorporator

Secretary

Name Role
Kenneth G. Cole Secretary

Treasurer

Name Role
John G. Sznewajs Treasurer

Vice President

Name Role
Lawrence F. Leaman Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
DELTA FAUCET COMPANY OF KENTUCKY Inactive 2018-07-25

Filings

Name File Date
App. for Certificate of Withdrawal 2016-06-02
Annual Report 2016-06-01
Annual Report 2015-06-02
Certificate of Withdrawal of Assumed Name 2014-12-22
Annual Report 2014-06-10
Certificate of Assumed Name 2013-07-25
Annual Report 2013-05-30
Annual Report 2012-05-30
Annual Report 2011-06-08
Annual Report 2010-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307555565 0452110 2004-04-07 825 VETERANS WAY, MORGANTOWN, KY, 42261
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-04-07
Case Closed 2004-04-07

Related Activity

Type Referral
Activity Nr 202367108
Safety Yes
307078113 0452110 2004-03-03 825 VETERANS WAY, MORGANTOWN, KY, 42261
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-03-18
Case Closed 2004-05-24

Related Activity

Type Complaint
Activity Nr 204241517
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2004-04-28
Abatement Due Date 2004-05-10
Nr Instances 2
Nr Exposed 180
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2004-04-28
Abatement Due Date 2004-05-10
Nr Instances 2
Nr Exposed 180
Related Event Code (REC) Complaint
302083126 0452110 1998-08-28 825 ROCHESTER ST, MORGANTOWN, KY, 42261
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-28
Case Closed 1998-08-28
123789190 0452110 1995-01-03 825 ROCHESTER ST, MORGANTOWN, KY, 42261
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-05
Case Closed 1995-11-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100253 B03 II
Issuance Date 1995-03-17
Abatement Due Date 1995-01-03
Current Penalty 675.0
Initial Penalty 675.0
Contest Date 1995-03-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1995-03-17
Abatement Due Date 1995-01-03
Contest Date 1995-03-27
Nr Instances 1
Nr Exposed 1
Gravity 01
115955445 0452110 1991-06-11 HWY. 70 W., MORGANTOWN, KY, 42261
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-11
Case Closed 1991-06-20
18583328 0452110 1987-07-01 825 ROCHESTER ST, MORGANTOWN, KY, 42261
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-01
Case Closed 1987-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1987-07-09
Abatement Due Date 1987-08-18
Nr Instances 4
Nr Exposed 45
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-07-09
Abatement Due Date 1987-07-21
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-07-09
Abatement Due Date 1987-07-21
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-07-09
Abatement Due Date 1987-08-18
Nr Instances 1
Nr Exposed 45

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KREDA - Kentucky Rural Economic Development Act Inactive 10.02 $6,201,275 $400,000 199 35 2008-07-31 Prelim

Sources: Kentucky Secretary of State