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 |
Name | Role |
---|---|
Richard Marshall | President |
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 |
Name | Role |
---|---|
DENENE J. WAYMAN | Incorporator |
Name | Role |
---|---|
Kenneth G. Cole | Secretary |
Name | Role |
---|---|
John G. Sznewajs | Treasurer |
Name | Role |
---|---|
Lawrence F. Leaman | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DELTA FAUCET COMPANY OF KENTUCKY | Inactive | 2018-07-25 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307555565 | 0452110 | 2004-04-07 | 825 VETERANS WAY, MORGANTOWN, KY, 42261 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202367108 |
Safety | Yes |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-08-28 |
Case Closed | 1998-08-28 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-06-11 |
Case Closed | 1991-06-20 |
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 |
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