Search icon

MORGANTOWN PLASTICS COMPANY

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-04-07
Type:
Referral
Address:
825 VETERANS WAY, MORGANTOWN, KY, 42261
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-03
Type:
Complaint
Address:
825 VETERANS WAY, MORGANTOWN, KY, 42261
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-08-28
Type:
Planned
Address:
825 ROCHESTER ST, MORGANTOWN, KY, 42261
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-01-03
Type:
Planned
Address:
825 ROCHESTER ST, MORGANTOWN, KY, 42261
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-06-11
Type:
Planned
Address:
HWY. 70 W., MORGANTOWN, KY, 42261
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

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