MORGANTOWN PLASTICS COMPANY

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 |
This company hasn't received any reviews.
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